- 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) |
---|---|---|---|
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 | |
12 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
13 Sep 2017 | PSC07 | Cessation of Drew Smith Homes Ltd as a person with significant control on 30 June 2017 | |
17 Jul 2017 | AD01 | Registered office address changed from 9 Bereweeke Road Winchester Hampshire SO22 6AN England to 9 Pinehurst Place Bereweeke Road Winchester Hampshire SO22 6AN on 17 July 2017 | |
17 Jul 2017 | AD01 | Registered office address changed from Drew Smith House 7-9 Mill Court, the Sawmills Durley Southampton Hampshire SO32 2EJ to 9 Bereweeke Road Winchester Hampshire SO22 6AN on 17 July 2017 | |
22 May 2017 | TM01 | Termination of appointment of Neale Robert Foulkes as a director on 12 May 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
26 May 2016 | CH01 | Director's details changed for Mr Neale Robert Foulkes on 11 April 2016 | |
08 Feb 2016 | AR01 | Annual return made up to 29 January 2016 no member list | |
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
04 Feb 2015 | AR01 | Annual return made up to 29 January 2015 no member list | |
29 Jan 2014 | NEWINC | Incorporation |