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) |
---|---|---|---|
02 Feb 2018 | PSC07 | Cessation of Marvin Rice as a person with significant control on 30 August 2017 | |
12 Jan 2018 | AP01 | Appointment of Amy Nicole Lejune as a director on 11 December 2017 | |
11 Jan 2018 | TM01 | Termination of appointment of Daniel Christopher Vijselaar as a director on 11 December 2017 | |
14 Sep 2017 | AP01 | Appointment of Mr Daniel Christopher Vijselaar as a director on 30 August 2017 | |
14 Sep 2017 | AP01 | Appointment of Mr Maurice Alexander Kalsbeek as a director on 30 August 2017 | |
14 Sep 2017 | AP01 | Appointment of Ms Melissa Gabrielle Bourgeois as a director on 30 August 2017 | |
14 Sep 2017 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 30 August 2017 | |
14 Sep 2017 | TM01 | Termination of appointment of Michael Daniel Marks as a director on 30 August 2017 | |
14 Sep 2017 | TM01 | Termination of appointment of Adam Isaacs as a director on 30 August 2017 | |
14 Sep 2017 | AD01 | Registered office address changed from 89 Wardour Street London W1F 0UB to 35 Great St Helen's London EC3A 6AP on 14 September 2017 | |
21 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
12 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
11 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2016 | TM01 | Termination of appointment of Samuel Andrew Walker as a director on 11 May 2016 | |
11 May 2016 | AP01 | Appointment of Mr Adam Isaacs as a director on 11 May 2016 | |
04 May 2016 | AA | Full accounts made up to 31 December 2014 | |
11 Dec 2015 | CH01 | Director's details changed for Mr Michael Daniel Marks on 11 December 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
09 Feb 2015 | AP01 | Appointment of Mr Samuel Andrew Walker as a director on 5 February 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of James Charles Richard De Lusignan as a director on 5 February 2015 | |
03 Nov 2014 | TM02 | Termination of appointment of Sarah Michaella Hornbuckle as a secretary on 31 October 2014 | |
31 Oct 2014 | AD01 | Registered office address changed from 6Th Floor Clarendon House 12 Clifford Street London W1S 2LL to 89 Wardour Street London W1F 0UB on 31 October 2014 | |
31 Oct 2014 | AP01 | Appointment of Mr James Charles Richard De Lusignan as a director on 31 October 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Mark Douglas Ovens as a director on 31 October 2014 |