13 HYDE PARK SQUARE LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-06-23

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-06-23

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-06-23

View Document

19/01/2319 January 2023 Appointment of Jtc (Uk) Limited as a secretary on 2023-01-19

View Document

19/01/2319 January 2023 Registered office address changed from C/O C/O Radcliffeslebrasseur 85 Fleet Street London EC4Y 1AE to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2023-01-19

View Document

19/01/2319 January 2023 Termination of appointment of Dracliffe Company Services Limited as a secretary on 2023-01-19

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

07/02/227 February 2022 Appointment of Laura Whyte as a director on 2022-01-24

View Document

07/02/227 February 2022 Termination of appointment of Mark Mckeown as a director on 2022-01-24

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-06-23

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE BERNADETTE KATHERINE JONES / 13/01/2020

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK MCKEOWN / 13/01/2020

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/19

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/18

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

23/06/1723 June 2017 Annual accounts for year ending 23 Jun 2017

View Accounts

20/03/1720 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts for year ending 23 Jun 2016

View Accounts

07/03/167 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/15

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts for year ending 23 Jun 2015

View Accounts

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/14

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DRACLIFFE COMPANY SERVICES LIMITED / 06/01/2015

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 5 GREAT COLLEGE STREET WESTMINISTER LONDON SW1P 3SJ

View Document

23/06/1423 June 2014 Annual accounts for year ending 23 Jun 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

22/08/1322 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/13

View Document

23/06/1323 June 2013 Annual accounts for year ending 23 Jun 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 23 June 2012

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

23/06/1223 June 2012 Annual accounts for year ending 23 Jun 2012

View Accounts

07/03/127 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/11

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 23 June 2010

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 23 June 2009

View Document

21/01/1021 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DRACLIFFE COMPANY SERVICES LIMITED / 31/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 23 June 2008

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE CARTY / 11/10/2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 23 June 2007

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM LOWER SANDHILL HOUSE BODLE STREET HAILSHAM EAST SUSSEX BN27 4QU

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/06

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 23/06/05

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 23/06/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 23/06/03

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 23/06/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 23/06/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 23/06/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 23/06/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 23/06/98

View Document

29/12/9829 December 1998 REGISTERED OFFICE CHANGED ON 29/12/98 FROM: FAIRFAX HOUSE FULWOOD PLACE LONDON WC1V 6UB

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

29/07/9829 July 1998 AUDITOR'S RESIGNATION

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 23/06/97

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 23/06/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 ALTER MEM AND ARTS 05/02/96

View Document

25/02/9625 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 23/06/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 FULL ACCOUNTS MADE UP TO 23/06/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 23/06/93

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 REGISTERED OFFICE CHANGED ON 25/04/93 FROM: 31-33 COLLEGE ROAD HARROW MIDDLESEX HA1 1EJ

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 23/06/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 REGISTERED OFFICE CHANGED ON 18/08/92 FROM: 1 TYBURN LANE HARROW MIDDLESEX HA1 3AG

View Document

16/07/9216 July 1992 AUDITOR'S RESIGNATION

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 23/06/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 REGISTERED OFFICE CHANGED ON 05/09/91 FROM: 5 GREAT COLLEGE STREET WESTMINSTER LONDON SW1P 3SJ

View Document

27/04/9127 April 1991 FULL ACCOUNTS MADE UP TO 23/06/90

View Document

28/09/9028 September 1990 REGISTERED OFFICE CHANGED ON 28/09/90 FROM: DEVONSHIRE HOUSE 146 BISHOPSGATE LONDON EC2M4HB

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 23/06/89

View Document

18/10/8918 October 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 23/06/88

View Document

25/08/8825 August 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 FULL ACCOUNTS MADE UP TO 23/06/87

View Document

08/12/878 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8730 June 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 23/06/86

View Document

07/11/867 November 1986 REGISTERED OFFICE CHANGED ON 07/11/86 FROM: 10 LITTLE COLLEGE STREET LONDON SW1P 3SJ

View Document

09/09/869 September 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document


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