HYDE PINNACLE LIMITED
Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Group of companies' accounts made up to 2024-03-31 |
06/12/246 December 2024 | Resolutions |
28/11/2428 November 2024 | Memorandum and Articles of Association |
12/11/2412 November 2024 | Appointment of Mr John Roy Carmichael as a director on 2024-10-31 |
12/11/2412 November 2024 | Termination of appointment of Msp Corporate Services Limited as a secretary on 2024-10-31 |
12/11/2412 November 2024 | Termination of appointment of Kevin Blake Catlett as a director on 2024-10-31 |
12/11/2412 November 2024 | Appointment of Mrs Melanie Avril Elizabeth O'riordan as a secretary on 2024-10-31 |
12/11/2412 November 2024 | Appointment of Miss Katherine Victoria Krokou as a director on 2024-10-31 |
12/11/2412 November 2024 | Appointment of Mr Neal John Ackcral as a director on 2024-10-31 |
12/11/2412 November 2024 | Certificate of change of name |
12/11/2412 November 2024 | Termination of appointment of David John Simmonds as a director on 2024-10-31 |
12/11/2412 November 2024 | Termination of appointment of Richard Martin Hamilton Croft Sharland as a director on 2024-10-31 |
09/11/249 November 2024 | Registered office address changed from One Berkeley Street London W1J 8DJ United Kingdom to 30 Park Street London United Kingdom SE1 9EQ on 2024-11-09 |
09/11/249 November 2024 | Termination of appointment of Thomas Mark Tolley as a director on 2024-10-31 |
20/08/2420 August 2024 | Confirmation statement made on 2024-07-27 with updates |
05/03/245 March 2024 | Director's details changed for Mr Kevin Blake Catlett on 2024-02-02 |
18/12/2318 December 2023 | Notification of a person with significant control statement |
18/12/2318 December 2023 | Cessation of Chi Wah Terrence Tsang as a person with significant control on 2023-06-21 |
28/11/2328 November 2023 | Group of companies' accounts made up to 2023-03-31 |
18/08/2318 August 2023 | Confirmation statement made on 2023-07-27 with no updates |
14/06/2314 June 2023 | Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
05/06/235 June 2023 | Appointment of Msp Corporate Services Limited as a secretary on 2023-06-01 |
05/06/235 June 2023 | Termination of appointment of London Registrars Ltd as a secretary on 2023-06-01 |
23/05/2323 May 2023 | Director's details changed for Mr Thomas Mark Tolley on 2023-05-02 |
02/05/232 May 2023 | Registered office address changed from 2nd Floor One Eagle Place St. James's London SW1Y 6AF United Kingdom to One Berkeley Street London W1J 8DJ on 2023-05-02 |
29/03/2329 March 2023 | Termination of appointment of Karandeep Luke Singh Dhanoa as a director on 2023-02-13 |
27/03/2327 March 2023 | Termination of appointment of a director |
24/03/2324 March 2023 | Appointment of Mr Kevin Blake Catlett as a director on 2023-02-13 |
18/10/2218 October 2022 | Group of companies' accounts made up to 2022-03-31 |
24/01/2224 January 2022 | Notification of Chi Wah Terrence Tsang as a person with significant control on 2019-10-01 |
24/01/2224 January 2022 | Withdrawal of a person with significant control statement on 2022-01-24 |
12/10/2112 October 2021 | Group of companies' accounts made up to 2021-03-31 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
05/02/195 February 2019 | PREVSHO FROM 31/05/2018 TO 31/03/2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
02/05/182 May 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC |
01/05/181 May 2018 | SAIL ADDRESS CREATED |
01/03/181 March 2018 | DIRECTOR APPOINTED MS SARAH BROUGHTON |
22/01/1822 January 2018 | APPOINTMENT TERMINATED, DIRECTOR ADAM SHAH |
14/07/1714 July 2017 | APPOINTMENT TERMINATED, DIRECTOR SARAH BROUGHTON |
14/07/1714 July 2017 | DIRECTOR APPOINTED MR ROGER DELANOY CLARKE |
14/07/1714 July 2017 | DIRECTOR APPOINTED RICHARD MARTIN HAMILTON CROFT SHARLAND |
13/07/1713 July 2017 | 14/06/17 STATEMENT OF CAPITAL GBP 70868 |
28/06/1728 June 2017 | ADOPT ARTICLES 14/06/2017 |
08/05/178 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company