CLARKSON HYDE COMPANY SECRETARIES LTD
Company number 04557996
- Company Overview for CLARKSON HYDE COMPANY SECRETARIES LTD (04557996)
- Filing history for CLARKSON HYDE COMPANY SECRETARIES LTD (04557996)
- People for CLARKSON HYDE COMPANY SECRETARIES LTD (04557996)
- More for CLARKSON HYDE COMPANY SECRETARIES LTD (04557996)
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) |
---|---|---|---|
17 Oct 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
12 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2018 | TM01 | Termination of appointment of Robert Francis John as a director on 10 July 2018 | |
02 Nov 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
02 Feb 2017 | AD01 | Registered office address changed from 33 Cavendish Square London W1G 0PW to 3rd Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 2 February 2017 | |
20 Oct 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
19 Oct 2016 | AP03 | Appointment of Mr Peter Taylor Minchell as a secretary on 19 October 2016 | |
19 Oct 2016 | TM02 | Termination of appointment of Hazel Runeckles as a secretary on 19 October 2016 | |
10 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
13 Nov 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
31 Oct 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
19 Nov 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
06 Nov 2012 | CH01 | Director's details changed for Michael Anthony Clark on 5 November 2012 | |
06 Nov 2012 | CH01 | Director's details changed for Mr Peter Taylor Minchell on 5 November 2012 | |
06 Nov 2012 | CH03 | Secretary's details changed for Hazel Runeckles on 5 November 2012 | |
06 Nov 2012 | CH01 | Director's details changed for Malgosia Helena Corradi on 5 November 2012 | |
06 Nov 2012 | CH01 | Director's details changed for Mr Robert Francis John on 5 November 2012 | |
31 Jul 2012 | AD01 | Registered office address changed from 2Nd Floor 70 Conduit Street London W1S 2GF on 31 July 2012 |