39 HYDE PARK GATE 1992 LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Appointment of Mr Maciej Dworniak as a director on 2025-06-25

View Document

18/06/2518 June 2025 Termination of appointment of Alia Mooro as a director on 2025-06-18

View Document

12/06/2512 June 2025 Appointment of Omran Abdulrahman Alrashid as a director on 2023-09-22

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

09/12/249 December 2024 Accounts for a small company made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-05 with updates

View Document

28/02/2428 February 2024 Appointment of Principle Estate Services Limited as a secretary on 2024-02-28

View Document

28/02/2428 February 2024 Termination of appointment of Ablesafe Limited as a secretary on 2024-02-28

View Document

28/02/2428 February 2024 Registered office address changed from Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE England to Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF on 2024-02-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

06/10/236 October 2023 Termination of appointment of Griedun Limited British Virgin Islands as a director on 2023-03-15

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

22/03/2322 March 2023 Secretary's details changed for Ablesafe Limited on 2023-03-14

View Document

13/03/2313 March 2023 Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE on 2023-03-13

View Document

10/11/2210 November 2022 Termination of appointment of Thomas Franklin Smith as a director on 2022-10-31

View Document

12/09/2212 September 2022 Accounts for a small company made up to 2021-12-31

View Document

16/07/2116 July 2021 Accounts for a small company made up to 2020-12-31

View Document

22/07/1922 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

29/08/1829 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR WALTER KOSTNER

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR MOWDEN ENTERPRISES INC

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHEZZLE ASSOCIATES INC

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR TAREK MOORO

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/08/1631 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 AUDITOR'S RESIGNATION

View Document

13/06/1613 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/06/159 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 01/05/2014

View Document

09/06/159 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

19/09/1419 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABLESAFE LIMITED / 31/05/2014

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 95 STATION ROAD HAMPTON MIDDX TW12 2BD UNITED KINGDOM

View Document

02/09/132 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

23/07/1223 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / TAREK MOORO / 01/01/2012

View Document

12/06/1212 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE M BURT / 06/06/2010

View Document

27/07/1127 July 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHEZZLE ASSOCIATES INC / 06/06/2010

View Document

27/07/1127 July 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRIEDUN LIMITED BRITISH VIRGIN ISLANDS / 06/06/2010

View Document

27/07/1127 July 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOWDEN ENTERPRISES INC / 06/06/2010

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / WALTER GEORGE KOSTNER / 06/06/2010

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FRANKLIN SMITH / 06/06/2010

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 39 HYDE PARK GATE LONDON SW7

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED TAREK MOORO

View Document

14/06/1114 June 2011 CORPORATE SECRETARY APPOINTED ABLESAFE LIMITED

View Document

08/06/118 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

01/10/101 October 2010 AUDITOR'S RESIGNATION

View Document

22/07/1022 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

01/11/091 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/06/095 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRYSE UNIVERSAL CO. S.A

View Document

10/11/0810 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/06/0722 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/07/013 July 2001 MISC 30/04/01

View Document

03/07/013 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/04/9920 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

02/06/962 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/10/9511 October 1995 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED

View Document

10/07/9510 July 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED

View Document

27/06/9527 June 1995 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS; AMEND

View Document

27/06/9527 June 1995 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS; AMEND

View Document

23/06/9523 June 1995 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

30/03/9530 March 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

08/07/938 July 1993 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 ALTER MEM AND ARTS 10/02/93

View Document

08/07/938 July 1993 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

08/07/938 July 1993 REGISTERED OFFICE CHANGED ON 08/07/93 FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

08/07/938 July 1993 NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 REGISTERED OFFICE CHANGED ON 03/12/92 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

22/07/9222 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9212 June 1992 SECRETARY RESIGNED

View Document

05/06/925 June 1992 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