HYDE PARK INSURANCE CONSULTANTS LTD
Status | ACTIVE |
Company No. | 04526992 |
Category | Private Limited Company |
Incorporated | 05 Sep 2002 |
Age | 21 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
HYDE PARK INSURANCE CONSULTANTS LTD is an active private limited company with number 04526992. It was incorporated 21 years, 9 months, 2 days ago, on 05 September 2002. The company address is Suite 33 Enterprise Centre Suite 33 Enterprise Centre, Potters Bar, EN6 3DQ, Hertfordshire.
Company Fillings
Termination director company with name termination date
Date: 27 Mar 2024
Action Date: 08 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-08
Officer name: Caroline Stripling
Documents
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Confirmation statement with no updates
Date: 08 Oct 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 24 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Appoint person director company with name date
Date: 11 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-01
Officer name: Caroline Stripling
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Change to a person with significant control
Date: 25 Sep 2017
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: John Edwin Bertram George Baldwin
Change date: 2017-09-05
Documents
Confirmation statement with updates
Date: 25 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Change person secretary company with change date
Date: 20 Sep 2016
Action Date: 04 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: George Edwin Robert Baldwin
Change date: 2016-09-04
Documents
Change person director company with change date
Date: 20 Sep 2016
Action Date: 04 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Edwin Robert Baldwin
Change date: 2016-09-04
Documents
Change person director company with change date
Date: 20 Sep 2016
Action Date: 04 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-04
Officer name: John Edwin Bertram George Baldwin
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Capital allotment shares
Date: 18 Nov 2015
Action Date: 01 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-01
Capital : 48,000 GBP
Documents
Move registers to sail company with new address
Date: 30 Oct 2015
Category: Address
Type: AD03
New address: 29/30 Fitzroy Square London W1T 6LQ
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Address
Type: AD01
New address: Suite 33 Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ
Old address: Maple House High Street Potters Bar Hertfordshire EN6 5BS
Change date: 2015-09-04
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 24 Sep 2013
Action Date: 04 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-04
Officer name: John Edwin Bertram George Baldwin
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Change person director company with change date
Date: 24 Sep 2013
Action Date: 04 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Edwin Robert Baldwin
Change date: 2013-09-04
Documents
Change person director company with change date
Date: 24 Sep 2013
Action Date: 04 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-04
Officer name: George Edwin Robert Baldwin
Documents
Change person secretary company with change date
Date: 24 Sep 2013
Action Date: 04 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-09-04
Officer name: George Edwin Robert Baldwin
Documents
Change registered office address company with date old address
Date: 27 Aug 2013
Action Date: 27 Aug 2013
Category: Address
Type: AD01
Old address: Hamilton House 111 Marlowes Hemel Hempstead Hertfordshire HP1 1BB United Kingdom
Change date: 2013-08-27
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Change registered office address company with date old address
Date: 08 Nov 2010
Action Date: 08 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-08
Old address: 10 Buckhurst Road Bexhill on Sea East Sussex TN40 1QF
Documents
Change person secretary company with change date
Date: 17 Sep 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: George Edwin Robert Baldwin
Change date: 2010-08-12
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Edwin Robert Baldwin
Change date: 2010-08-12
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-12
Officer name: John Edwin Bertram George Baldwin
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Manning
Documents
Legacy
Date: 05 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 28/08/08\gbp si 70000@1=70000\gbp ic 15000/85000\
Documents
Legacy
Date: 28 Aug 2008
Category: Capital
Type: 123
Description: Gbp nc 100/85000\28/08/08
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed george edwin robert baldwin
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed john edwin bertram george baldwin
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director cyril ross
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/07; full list of members
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/06; full list of members
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/05; full list of members
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Gazette filings brought up to date
Date: 31 Aug 2004
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 27 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/03; full list of members
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 08/11/02 from: 8 / 9 lambton place london W11 2SH
Documents
Legacy
Date: 08 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/03 to 31/12/03
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ACADEMY CENTRAL (CANTERBURY) RTM COMPANY LTD
C/O HAUS BLOCK MANAGEMENT, 266,LONDON,E8 4DG
Number: | 10479061 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
9 LINDSAY ROAD,GLASGOW,G74 4HZ
Number: | SC575466 |
Status: | ACTIVE |
Category: | Private Limited Company |
210 KINGSTON ROAD,PORTSMOUTH,PO2 7LR
Number: | 06287825 |
Status: | ACTIVE |
Category: | Private Limited Company |
4/6 MARKET PLACE,CAMELFORD,PL32 9PB
Number: | 02101384 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 LEYSWOOD DRIVE,ILFORD,IG2 7JH
Number: | 11949853 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEAK MANAGEMENT ASSOCIATES (ASHBOURNE) LIMITED
COMPTON OFFICES,ASHBOURNE,DE6 1BW
Number: | 08538395 |
Status: | ACTIVE |
Category: | Private Limited Company |