- Company Overview for HYVE PROPERTY LIMITED (11478010)
- Filing history for HYVE PROPERTY LIMITED (11478010)
- People for HYVE PROPERTY LIMITED (11478010)
- More for HYVE PROPERTY LIMITED (11478010)
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) |
---|---|---|---|
04 Oct 2024 | CS01 | Confirmation statement made on 27 September 2024 with updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
19 May 2021 | AD01 | Registered office address changed from Pemberton House, 12 South Street West Rainton Houghton Le Spring Co Durham DH4 6PA England to Woodland Croft Woodland Close Bearpark Durham Co Durham DH7 7EB on 19 May 2021 | |
19 May 2021 | CH01 | Director's details changed for Kataryna Elzbieta Bennett on 19 May 2021 | |
19 May 2021 | CH01 | Director's details changed for Mr Alan George Telford on 19 May 2021 | |
19 May 2021 | PSC04 | Change of details for Kataryna Elzbieta Bennett as a person with significant control on 19 May 2021 | |
19 May 2021 | PSC04 | Change of details for Mr Alan George Telford as a person with significant control on 19 May 2021 | |
22 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 Feb 2021 | PSC04 | Change of details for Mr Alan George Telford as a person with significant control on 25 January 2021 | |
04 Feb 2021 | PSC04 | Change of details for Kataryna Elzbieta Bennett as a person with significant control on 25 January 2021 | |
04 Feb 2021 | PSC07 | Cessation of David Michael Goss as a person with significant control on 25 January 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of David Michael Goss as a director on 25 January 2021 | |
02 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
25 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
29 Aug 2018 | AD01 | Registered office address changed from Pemberton House, 12 South Street West Rainton Houghton Le Spring Co Durham DL4 6PA England to Pemberton House, 12 South Street West Rainton Houghton Le Spring Co Durham DH4 6PA on 29 August 2018 | |
23 Jul 2018 | AA01 | Current accounting period shortened from 31 July 2019 to 31 March 2019 | |
23 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-23
|