- Company Overview for HYSTEAD LIMITED (09900385)
- Filing history for HYSTEAD LIMITED (09900385)
- People for HYSTEAD LIMITED (09900385)
- Charges for HYSTEAD LIMITED (09900385)
- Registers for HYSTEAD LIMITED (09900385)
- More for HYSTEAD LIMITED (09900385)
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 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2019 | AD02 | Register inspection address has been changed from C/O Anumerate Ltd 25 East Street Bromley BR1 1QE England to C/O Doran & Minehane 25 East Street Bromley BR1 1QE | |
14 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
11 Oct 2019 | AD02 | Register inspection address has been changed from Office 1 3rd Floor Wm Promus 132-144 High Street Bromley BR1 1EZ to C/O Anumerate Ltd 25 East Street Bromley BR1 1QE | |
07 Oct 2019 | AD01 | Registered office address changed from Doran & Minehane 3rd Floor Wm Promus 132-144 High Street Bromley BR1 1EZ England to C/O Doran & Minehane 25 East Street Bromley BR1 1QE on 7 October 2019 | |
15 May 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
07 Feb 2019 | TM01 | Termination of appointment of James William Huckle as a director on 1 February 2019 | |
24 Jan 2019 | AP01 | Appointment of Mr Morné Cornelius Wilken as a director on 17 January 2019 | |
24 Jan 2019 | TM01 | Termination of appointment of Petrus Gysbertus Prinsloo as a director on 17 January 2019 | |
18 Jan 2019 | TM01 | Termination of appointment of Alexandros Papageorgious Papadopoulos as a director on 31 October 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with updates | |
19 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
19 Oct 2018 | PSC07 | Cessation of Miles Cameron Walton as a person with significant control on 19 October 2018 | |
19 Oct 2018 | PSC07 | Cessation of Kim Tracy Setzkorn as a person with significant control on 19 October 2018 | |
19 Oct 2018 | PSC07 | Cessation of Marco Rapaglia as a person with significant control on 19 October 2018 | |
19 Oct 2018 | PSC07 | Cessation of Louis Norval as a person with significant control on 19 October 2018 | |
19 Oct 2018 | PSC07 | Cessation of Brinda Murugan as a person with significant control on 19 October 2018 | |
19 Oct 2018 | PSC07 | Cessation of Kofi Havor as a person with significant control on 19 October 2018 | |
19 Oct 2018 | PSC07 | Cessation of Dave John Elzas as a person with significant control on 19 October 2018 | |
19 Oct 2018 | PSC07 | Cessation of Hendrik Petrus Barnhoorn as a person with significant control on 19 October 2018 | |
19 Oct 2018 | PSC07 | Cessation of Haggay Aidlin as a person with significant control on 19 October 2018 | |
16 Aug 2018 | TM01 | Termination of appointment of Kenneth Charles Ford as a director on 1 August 2018 | |
30 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 3 July 2018
|
|
30 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2018 | MAR | Re-registration of Memorandum and Articles |