21 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
24/03/2524 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

15/01/2515 January 2025 Appointment of Mr Alexander Tarazi as a director on 2025-01-15

View Document

15/01/2515 January 2025 Director's details changed for Mr Alexander Tarazi on 2025-01-15

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

13/01/2313 January 2023 Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG to The Studio ,16 Cavaye Place London SW10 9PT on 2023-01-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Termination of appointment of Dawn Elizabeth Laren as a director on 2022-11-16

View Document

12/12/2212 December 2022 Termination of appointment of Dawn Elizabeth Laren as a secretary on 2022-11-16

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

03/02/223 February 2022 Termination of appointment of Matthew Paul Lindsey as a director on 2022-01-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/03/2129 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/10/2013 October 2020 DIRECTOR APPOINTED MRS GHADA AL BAHAR

View Document

12/10/2012 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LINDSAY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR JON BOOT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/04/1612 April 2016 18/03/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/03/1530 March 2015 18/03/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / HILLA MAGONI / 26/08/2014

View Document

31/03/1431 March 2014 18/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR MOIRA MAGUIRE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/10/1317 October 2013 DIRECTOR APPOINTED HILLA MAGONI

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MATTHEW LINDSAY

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/05/1324 May 2013 18/03/13 NO MEMBER LIST

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MOIRA HAMILTON MAGUIRE / 18/03/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 18/03/12 NO MEMBER LIST

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 18/03/11 NO MEMBER LIST

View Document

24/09/1024 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR MATTHEW PAUL LINDSEY

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM WESTBROOKE HOUSE 76 HIGH STREET ALTON HAMPSHIRE GU34 1EN

View Document

29/04/1029 April 2010 18/03/10 NO MEMBER LIST

View Document

19/04/1019 April 2010 SECRETARY APPOINTED DAWN ELIZABETH LAREN

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY JOHN HARRITY

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JON HENDRIK BOOT / 01/02/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/06/093 June 2009 ANNUAL RETURN MADE UP TO 18/03/09

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/06/0830 June 2008 ANNUAL RETURN MADE UP TO 18/03/08

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 ANNUAL RETURN MADE UP TO 18/03/07

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 ANNUAL RETURN MADE UP TO 18/03/06

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 ANNUAL RETURN MADE UP TO 18/03/05

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 ANNUAL RETURN MADE UP TO 18/03/04

View Document

18/12/0318 December 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

28/09/0328 September 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 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