HYDE CLUB LIMITED

Bowling Green Street, Bowling Green Street,, Cheshire, SK14 1DJ
StatusACTIVE
Company No.00009918
CategoryPrivate Limited Company
Incorporated09 Oct 1875
Age148 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

HYDE CLUB LIMITED is an active private limited company with number 00009918. It was incorporated 148 years, 5 months, 20 days ago, on 09 October 1875. The company address is Bowling Green Street, Bowling Green Street,, Cheshire, SK14 1DJ.



Company Fillings

Confirmation statement with updates

Date: 21 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2023

Action Date: 15 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 15 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2021

Action Date: 15 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2020

Action Date: 15 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 15 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-27

Psc name: Peter Jepson

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-31

Officer name: Rex Charlton

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-31

Psc name: Rex Charlton

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-31

Officer name: Rex Charlton

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Howard Shaw

Appointment date: 2018-04-26

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rex Charlton

Cessation date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2018

Action Date: 15 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 15 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-15

Psc name: Rex Charlton

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-01

Officer name: Mr James Allan Booth

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vottorio Tansanella

Appointment date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Barry Whittaker

Termination date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: John Wilfrid Penney

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Norris Bowers

Termination date: 2017-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2017

Action Date: 15 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 15 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-15

Documents

View document PDF

Resolution

Date: 22 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2015

Action Date: 15 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Jan 2015

Action Date: 15 Feb 2014

Category: Accounts

Type: AAMD

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2014

Action Date: 15 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2013

Action Date: 15 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-15

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Massey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Massey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2012

Action Date: 15 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2012

Action Date: 16 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frank Harry Massey

Change date: 2011-02-16

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2012

Action Date: 16 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Barry Whittaker

Change date: 2011-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2011

Action Date: 15 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2010

Action Date: 15 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Frank Harry Massey

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Joseph Barry Whittaker

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: James Norris Bowers

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Peter Jepson

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Wilfrid Penney

Change date: 2010-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2009

Action Date: 15 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-15

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2008

Action Date: 15 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-15

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2007

Action Date: 15 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-15

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2006

Action Date: 15 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-15

Documents

View document PDF

Resolution

Date: 22 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2005

Action Date: 15 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-15

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2004

Action Date: 15 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-15

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2003

Action Date: 15 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-15

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2002

Action Date: 15 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-15

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2001

Action Date: 15 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-15

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/01; change of members

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2000

Action Date: 15 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-15

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 1999

Action Date: 15 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-15

Documents

View document PDF

Legacy

Date: 17 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/99; change of members

Documents

View document PDF

Legacy

Date: 17 Mar 1999

Category: Capital

Type: 88(2)R

Description: Ad 06/02/99--------- £ si 5@10=50 £ ic 1450/1500

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 1998

Action Date: 15 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-15

Documents

View document PDF

Legacy

Date: 05 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 1997

Action Date: 15 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-15

Documents

View document PDF

Legacy

Date: 04 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 1996

Action Date: 15 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-15

Documents

View document PDF

Legacy

Date: 25 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 1995

Action Date: 15 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-15

Documents

View document PDF

Legacy

Date: 09 Apr 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/95; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 1994

Action Date: 15 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-15

Documents

View document PDF

Legacy

Date: 17 Mar 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 1993

Action Date: 15 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-15

Documents

View document PDF

Legacy

Date: 22 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 1992

Action Date: 15 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-15

Documents

View document PDF

Legacy

Date: 27 Mar 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 1991

Action Date: 15 Feb 1991

Category: Accounts

Type: AA

Made up date: 1991-02-15

Documents

View document PDF

Legacy

Date: 16 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/91; full list of members

Documents

View document PDF


Some Companies

85 PEVENSEY ROAD LTD.

85 PEVENSEY ROAD,EAST SUSSEX,TN38 0LR

Number:04579568
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AFFORDABLE LOFTS (OXFORD) LTD

8 COURTIERS GREEN,ABBINGDON,OX14 3EN

Number:09430272
Status:ACTIVE
Category:Private Limited Company

CLEAN MY SPACE LTD

2ND FLOOR,LONDON,N12 8LY

Number:11081647
Status:ACTIVE
Category:Private Limited Company

OSMTHW LTD

11 BRIARWOOD,LISKEARD,PL14 3QQ

Number:09832500
Status:ACTIVE
Category:Private Limited Company

OVERSEAS DEVELOPMENT ASSOCIATES LIMITED

1 PARK VIEW COURT,SHIPLEY,BD18 3DZ

Number:11279882
Status:ACTIVE
Category:Private Limited Company

REITH ECOSSE LIMITED

133 FOUNTAINBRIDGE,EDINBURGH,EH3 9BA

Number:SC477646
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source