HYDEN HOUSE LIMITED

The Enterprise Centre The Enterprise Centre, Norwich, NR4 7TJ, Norfolk, United Kingdom
StatusACTIVE
Company No.02470704
CategoryPrivate Limited Company
Incorporated15 Feb 1990
Age34 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

HYDEN HOUSE LIMITED is an active private limited company with number 02470704. It was incorporated 34 years, 3 months, 7 days ago, on 15 February 1990. The company address is The Enterprise Centre The Enterprise Centre, Norwich, NR4 7TJ, Norfolk, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 16 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: Timothy David Guy Harland

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2023

Action Date: 30 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy David Guy Harland

Cessation date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 28 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-02-27

Officer name: Mrs Madeleine Theresa Harland

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Change person secretary company with change date

Date: 28 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Madeleine Theresa Harland

Change date: 2023-02-27

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-27

Officer name: Timothy David Guy Harland

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Madeleine Theresa Harland

Change date: 2023-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-08

Officer name: Miss Rosanna Helloise Apps

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Madeleine Theresa Harland

Change date: 2022-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-17

Officer name: Timothy David Guy Harland

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-17

Officer name: Mrs Madeleine Theresa Harland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Address

Type: AD01

New address: The Enterprise Centre the Enterprise Centre University of East Anglia Norwich Norfolk NR4 7TJ

Change date: 2021-04-22

Old address: C/O Permanent Publications the Sustainability Centre East Meon Petersfield Hampshire GU32 1HR

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 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 total exemption full

Date: 01 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 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 micro entity

Date: 27 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Graham Adams

Termination date: 2016-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 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 small

Date: 25 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

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

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anhony Rollinson

Termination date: 2014-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 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 small

Date: 04 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Rollinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anhony Rollinson

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Graham Adams

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Mr Ellington

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2011

Action Date: 24 Nov 2011

Category: Address

Type: AD01

Old address: 24 Landport Terrace Portsmouth Hampshire PO1 2RG

Change date: 2011-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy David Guy Harland

Change date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Madeleine Theresa Harland

Change date: 2010-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Madeleine Theresa Harland

Change date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 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: 25 Feb 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Timothy David Guy Harland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 03 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 small

Date: 21 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 16 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 small

Date: 20 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 06/04/05 from: 24 landport terrace portsmouth hampshire PO1 2RG

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 20 Feb 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 small

Date: 05 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 04 Mar 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 small

Date: 04 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 19 Mar 2001

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 01 Mar 1999

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/97 to 30/04/98

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/97; no change of members

Documents

View document PDF

Legacy

Date: 24 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 24/01/97 from: jubilee chambers 44 west street portchester fareham hampshire PO16 9UW

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 13 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 small

Date: 01 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 1995

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 26/02/94 from: d v marlow & co jubilee chambers 44 west street portchester fareham hampshire PO16 9UW

Documents

View document PDF

Legacy

Date: 26 Feb 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 05 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 small

Date: 03 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 1992

Category: Address

Type: 287

Description: Registered office changed on 26/06/92 from: westminster bank chambers 11 bridge road east molesey surrey KT8 9EU

Documents

View document PDF

Legacy

Date: 26 Mar 1992

Category: Annual-return

Type: 363x

Description: Return made up to 15/02/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 12 May 1991

Category: Annual-return

Type: 363x

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

Documents

View document PDF

Legacy

Date: 01 May 1990

Category: Capital

Type: 88(2)R

Description: Ad 02/02/90--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 09 Apr 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 20 Feb 1990

Category: Officers

Type: 288

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

Documents

View document PDF


Some Companies

APS GB LIMITED

APS GB LIMITED OCCUPATION LANE,CHESTERFIELD,S42 5JS

Number:06853544
Status:ACTIVE
Category:Private Limited Company

ASEDA HEALTHCARE LIMITED

18 ST. LUKES ROAD,LEEDS,LS11 8JA

Number:11476323
Status:ACTIVE
Category:Private Limited Company

BENCHMARK MEDIA RIGHTS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11303474
Status:ACTIVE
Category:Private Limited Company

BICESTER WOOD CHIP LIMITED

4 DARWIN COURT CLAYTON WAY, OXON BUSINESS PARK,SHREWSBURY,SY3 5AL

Number:09645568
Status:ACTIVE
Category:Private Limited Company
Number:02775738
Status:ACTIVE
Category:Private Limited Company

FRAME STUDIO LONDON LIMITED

34 SECOND AVENUE,LONDON,E13 8AS

Number:08675944
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