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) |
---|---|---|---|
31 Oct 2014 | AP01 | Appointment of Mr Michael Daniel Marks as a director on 31 October 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of James Mark Havery as a director on 31 October 2014 | |
13 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
14 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
14 May 2013 | AA | Full accounts made up to 31 December 2012 | |
13 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
17 May 2012 | AA | Full accounts made up to 31 December 2011 | |
14 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
13 Jan 2012 | CH01 | Director's details changed for James Mark Havery on 11 January 2012 | |
13 Jan 2012 | CH01 | Director's details changed for Mark Douglas Ovens on 11 January 2012 | |
13 Oct 2011 | AP03 | Appointment of Mrs Sarah Michaella Hornbuckle as a secretary | |
13 Oct 2011 | TM02 | Termination of appointment of Tarka Duhalde as a secretary | |
24 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
19 May 2011 | AA | Full accounts made up to 31 December 2010 | |
02 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 23 December 2010
|
|
04 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
18 May 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 December 2010 | |
12 May 2010 | AP03 | Appointment of Tarka Isabella Carradine Duhalde as a secretary | |
12 May 2010 | AD01 | Registered office address changed from the 6Th Floor Coin House 2 Gees Court London W1U 1JA on 12 May 2010 | |
12 May 2010 | TM01 | Termination of appointment of Susan Groat as a director | |
12 May 2010 | AP01 | Appointment of James Mark Havery as a director | |
12 May 2010 | AP01 | Appointment of Mark Douglas Ovens as a director | |
15 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
25 Feb 2010 | TM01 | Termination of appointment of James Bryan as a director |