TWO HYDE PARK SQUARE LIMITED

Company Documents

DateDescription
09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/09/159 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/09/1410 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM
COUNTY HOUSE PLASMARL INDUSTRIAL ESTATE,
BEAUFORT ROAD
SWANSEA
CITY AND COUNTY OF SWANSEA
SA6 8JG
WALES

View Document

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/09/1312 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM
COUNTY HOUSE PLASMARL INDUSTRIAL ESTATE BEAUFORT ROAD
SWANSEA ENTERPRISE PARK
SWANSEA
CITY AND COUNTY OF SWANSEA
SA6 8JG

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM
MATRIX ALPHA MATRIX PARK
SWANSEA ENTERPRISE PARK
SWANSEA
SA6 8RE
UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/08/1215 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR DAVID ANDREW HARRIS

View Document

12/09/1112 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP MORRIS

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR JOHN GWYN HINDS

View Document

31/08/1031 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GWYN HINDS / 31/01/2010

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM
BEAUFORT HOUSE
BEAUFORT ROAD
PLASMARL
SWANSEA
SA6 8JG

View Document

26/08/0926 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/025 February 2002 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/025 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

14/09/9314 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9314 September 1993 RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS

View Document

22/01/9322 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

04/11/924 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/924 November 1992 RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

28/01/9228 January 1992 EXEMPTION FROM APPOINTING AUDITORS 23/01/92

View Document

17/01/9217 January 1992 REGISTERED OFFICE CHANGED ON 17/01/92 FROM:
10 ST JAMES CRESCENT
SWANSEA

View Document

26/09/9126 September 1991 RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/02/9120 February 1991 ADOPT MEM AND ARTS 08/10/90

View Document

15/01/9115 January 1991 COMPANY NAME CHANGED
NO. 2 HYDE PARK SQUARE LIMITED
CERTIFICATE ISSUED ON 16/01/91

View Document

19/11/9019 November 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 REGISTERED OFFICE CHANGED ON 19/11/90 FROM:
BEAUFORT HOUSE
BEAUFORT ROAD
PLASMARL
SWANSEA

View Document

26/10/9026 October 1990 COMPANY NAME CHANGED
JOYFERN PROPERTY MANAGEMENT COMP
ANY LIMITED
CERTIFICATE ISSUED ON 29/10/90

View Document

24/10/9024 October 1990 REGISTERED OFFICE CHANGED ON 24/10/90 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP

View Document

15/08/9015 August 1990 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