Advanced company searchLink opens in new window

HYDE PARK HOLDINGS LIMITED

Company number 10267295

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)
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2019 SH01 Statement of capital following an allotment of shares on 17 September 2019
  • GBP 4,899.05
23 Sep 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
15 May 2019 AA Group of companies' accounts made up to 31 January 2019
31 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
11 May 2018 AA Group of companies' accounts made up to 31 January 2018
12 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Increase authorised capital from £15050.00 to £1300.00 21/03/2018
02 Jan 2018 AUD Auditor's resignation
21 Dec 2017 AA Group of companies' accounts made up to 31 January 2017
12 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
12 Jul 2017 PSC02 Notification of Epsilon Investments Pte Limited as a person with significant control on 9 December 2016
12 Jul 2017 PSC07 Cessation of Hugh Michael Grant Mcalister as a person with significant control on 9 December 2016
30 Jan 2017 AD01 Registered office address changed from 47 Park Lane London W1K 1PR United Kingdom to 8-10 Grosvenor Gardens London SW1W 0DH on 30 January 2017
13 Jan 2017 SH01 Statement of capital following an allotment of shares on 9 December 2016
  • GBP 1,000.00
06 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2017 SH01 Statement of capital following an allotment of shares on 9 December 2016
  • GBP 1,000.0
04 Jan 2017 SH10 Particulars of variation of rights attached to shares
04 Jan 2017 SH10 Particulars of variation of rights attached to shares
05 Oct 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 July 2016
  • GBP 500.00
03 Aug 2016 AP01 Appointment of Mr Charles Gareth Devonald Brook-Partridge as a director on 26 July 2016
21 Jul 2016 SH01 Statement of capital following an allotment of shares on 12 July 2016
  • GBP 500.00
  • ANNOTATION Clarification a second filed SH01 was registered on 05/10/2016.
19 Jul 2016 SH01 Statement of capital following an allotment of shares on 12 July 2016
  • GBP 490.00
07 Jul 2016 AA01 Current accounting period shortened from 31 July 2017 to 31 January 2017
07 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-07
  • GBP .01