- Company Overview for HYDE GARDENS RESIDENTS ASSOCIATION LIMITED (03365408)
- Filing history for HYDE GARDENS RESIDENTS ASSOCIATION LIMITED (03365408)
- People for HYDE GARDENS RESIDENTS ASSOCIATION LIMITED (03365408)
- More for HYDE GARDENS RESIDENTS ASSOCIATION LIMITED (03365408)
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
|