- Company Overview for HYDE LAUNDRY MANAGEMENT LTD (08867383)
- Filing history for HYDE LAUNDRY MANAGEMENT LTD (08867383)
- People for HYDE LAUNDRY MANAGEMENT LTD (08867383)
- More for HYDE LAUNDRY MANAGEMENT LTD (08867383)
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) |
---|---|---|---|
13 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
01 Mar 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
08 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
13 Feb 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
14 Apr 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
21 Aug 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
02 Sep 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
15 Feb 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
10 Jan 2019 | AD01 | Registered office address changed from Ground Floor Office,the Corner/St Valentine House Gordon Road Winchester SO23 2DD United Kingdom to Second Floor, the Corner, St Valentines House Gordon Road Winchester Hampshire SO23 7DD on 10 January 2019 | |
07 Jan 2019 | AA | Accounts for a dormant company made up to 31 January 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
26 Jan 2018 | PSC01 | Notification of Fiona Mclean as a person with significant control on 26 January 2018 | |
26 Jan 2018 | PSC01 | Notification of Christopher John Sharp as a person with significant control on 26 January 2018 | |
26 Jan 2018 | PSC01 | Notification of Jennifer Ann Gaster as a person with significant control on 26 January 2018 | |
26 Jan 2018 | PSC07 | Cessation of Valhalla (Winchester) Ltd as a person with significant control on 26 January 2018 | |
26 Jan 2018 | TM01 | Termination of appointment of Stuart Daniel Munro as a director on 26 January 2018 | |
26 Jan 2018 | AP01 | Appointment of Fiona Mclean as a director on 26 January 2018 | |
26 Jan 2018 | AP01 | Appointment of Chistopher John Sharp as a director on 26 January 2018 | |
26 Jan 2018 | AP01 | Appointment of Mrs Jennifer Ann Gaster as a director on 26 January 2018 | |
26 Jan 2018 | AD01 | Registered office address changed from 9 Pinehurst Place Bereweeke Road Winchester Hampshire SO22 6AN England to Ground Floor Office,the Corner/St Valentine House Gordon Road Winchester SO23 2DD on 26 January 2018 | |
20 Oct 2017 | PSC02 | Notification of Valhalla (Winchester) Ltd as a person with significant control on 30 June 2017 |