Advanced company searchLink opens in new window

HYDE GARDENS RESIDENTS ASSOCIATION LIMITED

Company number 03365408

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
04 Jul 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
05 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
21 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
13 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
09 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Jul 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
13 Mar 2019 AA Accounts for a dormant company made up to 31 March 2018
04 Mar 2019 CH01 Director's details changed for Mr Stewart Kenneth Hamilton on 4 March 2019
20 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
17 Jul 2018 CS01 Confirmation statement made on 6 May 2018 with updates
16 Jul 2018 CH01 Director's details changed for Mr Stewart Kenneth Hamilton on 16 July 2018
27 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
17 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
17 May 2017 AD02 Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to 5 Gildredge Road Eastbourne BN21 4RB
27 Mar 2017 AP01 Appointment of Mr Gary Lowery as a director on 20 March 2017
23 Mar 2017 TM01 Termination of appointment of Bruce Vincent Frith as a director on 10 March 2017
13 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
07 Dec 2016 AD01 Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Elite Lettings and Property Management Gildredge Road Eastbourne BN21 4RB on 7 December 2016
08 Jul 2016 TM02 Termination of appointment of Stiles Harold Williams Llp as a secretary on 30 June 2016
31 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 9