- Company Overview for 39 HYDE PARK GATE 1992 LIMITED (02720796)
- Filing history for 39 HYDE PARK GATE 1992 LIMITED (02720796)
- People for 39 HYDE PARK GATE 1992 LIMITED (02720796)
- More for 39 HYDE PARK GATE 1992 LIMITED (02720796)
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) |
---|---|---|---|
30 Oct 2017 | TM01 | Termination of appointment of Tarek Mooro as a director on 7 June 2017 | |
05 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
31 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
16 Aug 2016 | AUD | Auditor's resignation | |
13 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
08 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
09 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
09 Jun 2015 | CH04 | Secretary's details changed for Ablesafe Limited on 1 May 2014 | |
19 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
25 Jul 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
02 Jul 2014 | AD01 | Registered office address changed from 95 Station Road Hampton Middx TW12 2BD United Kingdom on 2 July 2014 | |
02 Jul 2014 | CH04 | Secretary's details changed for Ablesafe Limited on 31 May 2014 | |
02 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
12 Jun 2013 | AR01 |
Annual return made up to 5 June 2013 with full list of shareholders
|
|
23 Jul 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
12 Jun 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
12 Jun 2012 | CH01 | Director's details changed for Tarek Mooro on 1 January 2012 | |
28 Jul 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
28 Jul 2011 | CH01 | Director's details changed for Yvonne M Burt on 6 June 2010 | |
27 Jul 2011 | CH01 | Director's details changed for Thomas Franklin Smith on 6 June 2010 | |
27 Jul 2011 | CH01 | Director's details changed for Walter George Kostner on 6 June 2010 | |
27 Jul 2011 | CH02 | Director's details changed for Griedun Limited British Virgin Islands on 6 June 2010 | |
27 Jul 2011 | CH02 | Director's details changed for Mowden Enterprises Inc on 6 June 2010 | |
27 Jul 2011 | CH02 | Director's details changed for Chezzle Associates Inc on 6 June 2010 |