14 HYDE PARK SQUARE FREEHOLD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-01-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

01/11/211 November 2021 Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to 9 Spring Street London W2 3RA on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Westbourne Block Management Limited as a secretary on 2021-11-01

View Document

11/06/2111 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

25/03/2025 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

24/09/1924 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 180 GREAT PORTLAND STREET C/O YM&U BUSINESS MANAGEMENT LIMITED, 4TH FLOOR LONDON W1W 5QZ ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM C/O OJK LTD, 180 GREAT PORTLAND STREET LONDON W1W 5QZ ENGLAND

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CORINNE SHELLY ABEL / 29/01/2019

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM C/O C/O OJK LTD 19 PORTLAND PLACE LONDON W1B 1PX

View Document

17/05/1817 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

28/09/1728 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

13/01/1613 January 2016 13/01/16 NO MEMBER LIST

View Document

19/10/1519 October 2015 SECOND FILING WITH MUD 13/01/15 FOR FORM AR01

View Document

16/05/1516 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MS CORINNE SHELLY ABEL

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN AMES

View Document

22/01/1522 January 2015 13/01/15 NO MEMBER LIST

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

13/01/1413 January 2014 13/01/14 NO MEMBER LIST

View Document

24/10/1324 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

18/01/1318 January 2013 13/01/13 NO MEMBER LIST

View Document

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

13/01/1213 January 2012 13/01/12 NO MEMBER LIST

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

18/01/1118 January 2011 13/01/11 NO MEMBER LIST

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT CAMPBELL

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FRANKLIN AMES / 27/08/2010

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT CAMPBELL

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM, 6 LANSDOWNE MEWS, LONDON, W11 3BH

View Document

15/01/1015 January 2010 13/01/10 NO MEMBER LIST

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALLEN ZIMBLER / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN WILLIAMS / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FRANKLIN AMES / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS CAMPBELL / 15/01/2010

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/01/0923 January 2009 ANNUAL RETURN MADE UP TO 13/01/09

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 ANNUAL RETURN MADE UP TO 13/01/08

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 ANNUAL RETURN MADE UP TO 13/01/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: FLAT 1 14 HYDE PARK SQUARE, LONDON, W2 2JP

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 ANNUAL RETURN MADE UP TO 13/01/06

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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