HYDE GARDENS MANAGEMENT LTD
Status | ACTIVE |
Company No. | 09063706 |
Category | Private Limited Company |
Incorporated | 30 May 2014 |
Age | 10 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
HYDE GARDENS MANAGEMENT LTD is an active private limited company with number 09063706. It was incorporated 10 years, 2 days ago, on 30 May 2014. The company address is 11 Hyde Gardens, Eastbourne, BN21 4PP, East Sussex.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Change account reference date company current extended
Date: 26 Sep 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
New date: 2023-09-30
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Certificate change of name company
Date: 05 Apr 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lawson lewis blakers LIMITED\certificate issued on 05/04/23
Documents
Termination director company with name termination date
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-31
Officer name: Nicola Claire Davies
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage satisfy charge full
Date: 06 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090637060001
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Darren Palmer
Termination date: 2020-09-01
Documents
Confirmation statement with updates
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jun 2020
Action Date: 02 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-06-02
Charge number: 090637060001
Documents
Accounts amended with accounts type total exemption full
Date: 19 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 14 Aug 2019
Action Date: 11 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Claire Davies
Appointment date: 2019-07-11
Documents
Legacy
Date: 01 Aug 2019
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified the TM01 was removed from the public register on 17/10/2019 as it was invalid or ineffective
Documents
Legacy
Date: 01 Aug 2019
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified the TM01 was removed from the public register on 17/10/2019 as it was invalid or ineffective
Documents
Legacy
Date: 22 Jul 2019
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified the AP01 was removed from the public register on 17/10/2019 as it was invalid or ineffective
Documents
Legacy
Date: 18 Jul 2019
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified the AP01 was removed from the public register on 17/10/2019 as it was invalid or ineffective
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Capital name of class of shares
Date: 04 Apr 2019
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 20 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type dormant
Date: 02 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 02 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Appoint person director company with name date
Date: 22 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Richard Darren Palmer
Documents
Accounts with accounts type dormant
Date: 16 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Some Companies
BODYTRANSFORMATIONEXPERTUK LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11600939 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09944023 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
M.R.S. (RAINWATER SYSTEMS) LIMITED
5A ACK LANE EAST,STOCKPORT,SK7 2BE
Number: | 11507843 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT
Number: | 08378888 |
Status: | ACTIVE |
Category: | Private Limited Company |
SD SIMPLE ENERGY SOLUTIONS LTD
4 EAST STREET,HAVANT,PO9 1AQ
Number: | 10240407 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSTON HOUSE 5 ELMDON LANE,SOLIHULL,B37 7DL
Number: | 03661785 |
Status: | ACTIVE |
Category: | Private Limited Company |