COLINDALE HYDE LIMITED

2 Leman Street, London, E1W 9US, United Kingdom
StatusACTIVE
Company No.07508149
CategoryPrivate Limited Company
Incorporated27 Jan 2011
Age13 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

COLINDALE HYDE LIMITED is an active private limited company with number 07508149. It was incorporated 13 years, 4 months, 20 days ago, on 27 January 2011. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-09

Old address: 30 City Road London EC1Y 2AB United Kingdom

New address: 2 Leman Street London E1W 9US

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Oana Kihogo

Appointment date: 2022-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2021

Action Date: 09 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-09

Charge number: 075081490009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075081490008

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075081490006

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075081490007

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Dec 2018

Action Date: 18 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-18

Charge number: 075081490008

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ruth Michele Coffer

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-17

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-02

Officer name: Mr Adam Scott Coffer

Documents

View document PDF

Memorandum articles

Date: 05 Jul 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Jacqueline Wright

Change date: 2017-01-20

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Resolution

Date: 27 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2015

Action Date: 10 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075081490007

Charge creation date: 2015-12-10

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ruth Michele Coffer

Change date: 2015-07-17

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-17

Officer name: Mrs Ruth Michele Coffer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-10

New address: 30 City Road London EC1Y 2AB

Old address: 58-60 Berners Street London W1T 3JS

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2014

Action Date: 05 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-05

Charge number: 075081490006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2013

Action Date: 13 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-13

Officer name: Miss Jacqueline Wright

Documents

View document PDF

Legacy

Date: 13 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Scott Coffer

Change date: 2012-08-01

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Scott Coffer

Documents

View document PDF

Legacy

Date: 01 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jul 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-29

Officer name: Miss Jacqueline Wright

Documents

View document PDF

Legacy

Date: 01 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Legacy

Date: 01 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2011

Action Date: 23 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ruth Michele Coffer

Change date: 2011-06-23

Documents

View document PDF

Change account reference date company current extended

Date: 23 May 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-01-31

Documents

View document PDF

Legacy

Date: 15 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 15 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Incorporation company

Date: 27 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE REC2REC LIMITED

147A HIGH STREET,WALTHAM CROSS,EN8 7AP

Number:09540059
Status:ACTIVE
Category:Private Limited Company

COSTY SPEDITIONS LTD

63 EMLEY MOOR ROAD,DARLINGTON,DL1 4QH

Number:11678277
Status:ACTIVE
Category:Private Limited Company

GLOBAL AQUACULTURE SERVICES LTD

43 FAIRLEIGH DRIVE,LEIGH-ON-SEA,SS9 2HZ

Number:10665809
Status:ACTIVE
Category:Private Limited Company

L GREEN ELECTRICAL SOLUTIONS LTD

14 MARSH RISE,LEEDS,LS28 7QD

Number:09474245
Status:ACTIVE
Category:Private Limited Company

LIBRAHANDE LIMITED

25 CANADA SQAURE LEVEL 33,LONDON,E14 5LB

Number:11329099
Status:ACTIVE
Category:Private Limited Company

MCAVITY LTD

52 BERW ROAD,PONTYPRIDD,CF37 2AA

Number:10963452
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