- Company Overview for HYDE VALE LIMITED (04019282)
- Filing history for HYDE VALE LIMITED (04019282)
- People for HYDE VALE LIMITED (04019282)
- Charges for HYDE VALE LIMITED (04019282)
- More for HYDE VALE LIMITED (04019282)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Oct 2019 | AP03 | Appointment of Mrs Zoe Ollerearnshaw as a secretary on 23 September 2019 | |
08 Oct 2019 | TM02 | Termination of appointment of Kerry Andrew Tromanhauser as a secretary on 23 September 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of Thomas Edward Shaw as a director on 15 August 2019 | |
23 Jul 2019 | MR01 | Registration of charge 040192820019, created on 9 July 2019 | |
04 Jul 2019 | MR01 | Registration of charge 040192820018, created on 21 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
10 Jun 2019 | AP01 | Appointment of Mr Guy Kingsley Slocombe as a director on 29 April 2019 | |
29 Apr 2019 | MR01 | Registration of charge 040192820017, created on 23 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of David Keith Gannicott as a director on 31 March 2019 | |
04 Feb 2019 | MR01 | Registration of charge 040192820016, created on 1 February 2019 | |
13 Dec 2018 | MR01 | Registration of charge 040192820015, created on 30 November 2018 | |
27 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
05 Jun 2018 | AP03 | Appointment of Mr Kerry Andrew Tromanhauser as a secretary on 1 June 2018 | |
05 Jun 2018 | TM02 | Termination of appointment of John Mark Edwards as a secretary on 31 May 2018 | |
08 May 2018 | MR01 | Registration of charge 040192820014, created on 27 April 2018 | |
12 Apr 2018 | CH01 | Director's details changed for Mr Thomas Shaw on 12 April 2018 | |
03 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
03 Apr 2018 | AP01 | Appointment of Ms Sharon Pearce as a director on 31 March 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Raymond Gary Christopher as a director on 31 March 2018 | |
05 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
22 Jan 2018 | MA | Memorandum and Articles of Association | |
22 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2017 | TM01 | Termination of appointment of Michael Richard Johnson as a director on 22 December 2017 | |
13 Nov 2017 | AA | Full accounts made up to 31 March 2017 |