ROGER HYDE CONSULTING LIMITED

Company Documents

DateDescription
11/06/1511 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM
GELVINAK FEOCK
TRURO
CORNWALL
TR3 6SD
ENGLAND

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM
MERLINS, EAST SHALFORD LANE
GUILDFORD
SURREY
GU4 8AS

View Document

10/06/1510 June 2015 SECRETARY'S CHANGE OF PARTICULARS / ALYSON MARY HYDE / 05/02/2015

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BRUCE HYDE / 05/02/2015

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALYSON MARY HYDE / 05/02/2015

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 4 April 2014

View Document

18/06/1418 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 4 April 2013

View Document

13/06/1313 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 4 April 2012

View Document

30/05/1230 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/11

View Document

09/01/129 January 2012 04/04/11 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 04/04/10 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ALYSON MARY HYDE / 27/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALYSON MARY HYDE / 27/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BRUCE HYDE / 27/05/2010

View Document

31/12/0931 December 2009 04/04/09 TOTAL EXEMPTION FULL

View Document

10/10/0910 October 2009 DISS40 (DISS40(SOAD))

View Document

09/10/099 October 2009 Annual return made up to 27 May 2009 with full list of shareholders

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

08/02/098 February 2009 04/04/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 04/04/07 TOTAL EXEMPTION FULL

View Document

20/06/0720 June 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/04/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/04/05

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 05/04/04

View Document

02/06/032 June 2003 S366A DISP HOLDING AGM 27/05/03

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 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