HYDE LEA GROUP LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-09-30

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Memorandum and Articles of Association

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

08/11/238 November 2023 Registration of charge 046203060007, created on 2023-11-02

View Document

26/10/2326 October 2023 Accounts for a small company made up to 2022-09-30

View Document

18/08/2318 August 2023 Registration of charge 046203060006, created on 2023-08-16

View Document

23/05/2323 May 2023 Registration of charge 046203060005, created on 2023-05-19

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

08/12/228 December 2022 Previous accounting period extended from 2022-06-29 to 2022-09-30

View Document

21/11/2221 November 2022 Full accounts made up to 2021-06-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 1 RAILWAY STREET STAFFORD ST16 2EA ENGLAND

View Document

23/03/2023 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

24/01/1924 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

17/05/1817 May 2018 ALTER ARTICLES 01/05/2018

View Document

15/05/1815 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046203060003

View Document

11/05/1811 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046203060002

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM MANOR HOUSE NURSING HOME BURTON MANOR ROAD STAFFORD STAFFORDSHIRE ST18 9AT

View Document

06/01/166 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

10/12/1510 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046203060002

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/01/1513 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

18/03/1418 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

24/01/1424 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/12/1227 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MAY MCVAY / 15/09/2011

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MCVAY / 15/09/2011

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JODIE MCVAY / 15/06/2012

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

22/12/1122 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/01/1125 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED JODIE MCVAY

View Document

13/04/1013 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/08/095 August 2009 SUBDIVISION 30/07/2009

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER MULLIN

View Document

05/08/095 August 2009 S-DIV

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR MAY MULLIN

View Document

08/01/098 January 2009 RETURN MADE UP TO 18/12/08; NO CHANGE OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 18/12/07; CHANGE OF MEMBERS

View Document

04/01/084 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

01/03/071 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/071 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/0718 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

17/10/0617 October 2006 VARYING SHARE RIGHTS AND NAMES

View Document

17/10/0617 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/01/0624 January 2006 COMPANY NAME CHANGED GUNGATE CARE LIMITED CERTIFICATE ISSUED ON 24/01/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0515 December 2005 NC INC ALREADY ADJUSTED 07/12/05

View Document

15/12/0515 December 2005 £ NC 1000/5000 07/12/0

View Document

15/12/0515 December 2005 SHARES CONVERTED 07/12/05

View Document

31/08/0531 August 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

27/07/0527 July 2005 AUDITOR'S RESIGNATION

View Document

16/12/0416 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/037 January 2003 S366A DISP HOLDING AGM 18/12/02

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

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