Advanced company searchLink opens in new window

CLARKSON HYDE COMPANY SECRETARIES LTD

Company number 04557996

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-11
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
  • GBP 100
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
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
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
  • GBP 100
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