Advanced company searchLink opens in new window

HYDE LAUNDRY MANAGEMENT LTD

Company number 08867383

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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