HYDE POINT MANAGEMENT COMPANY LIMITED
Company number 06243688
- Company Overview for HYDE POINT MANAGEMENT COMPANY LIMITED (06243688)
- Filing history for HYDE POINT MANAGEMENT COMPANY LIMITED (06243688)
- People for HYDE POINT MANAGEMENT COMPANY LIMITED (06243688)
- More for HYDE POINT MANAGEMENT COMPANY LIMITED (06243688)
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) |
---|---|---|---|
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2022 | AA | Full accounts made up to 31 December 2020 | |
13 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
12 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2021 | PSC08 | Notification of a person with significant control statement | |
28 Jul 2021 | PSC07 | Cessation of Stephen Allen Schwarzman as a person with significant control on 30 August 2017 | |
22 Jul 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
12 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
22 Sep 2020 | TM01 | Termination of appointment of Michelle O'flaherty as a director on 17 September 2020 | |
22 Sep 2020 | AP01 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 17 September 2020 | |
22 Jul 2020 | TM01 | Termination of appointment of Amy Nicole Lejune as a director on 17 July 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
22 May 2020 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 31 March 2020 | |
30 Apr 2020 | AD01 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 30 April 2020 | |
12 Feb 2020 | TM01 | Termination of appointment of Melissa Gabrielle Bourgeois as a director on 29 January 2020 | |
31 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
24 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
04 Jan 2019 | AP01 | Appointment of Mrs Michelle O'flaherty as a director on 13 December 2018 | |
04 Jan 2019 | TM01 | Termination of appointment of Annick Agnes Bredero as a director on 13 December 2018 | |
03 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
11 May 2018 | AP01 | Appointment of Annick Agnes Bredero as a director on 4 April 2018 | |
11 May 2018 | TM01 | Termination of appointment of Maurice Alexander Kalsbeek as a director on 4 April 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
05 Feb 2018 | PSC01 | Notification of Stephen Allen Schwarzman as a person with significant control on 30 August 2017 |