HYDE PARK PROPERTIES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2023-09-25 update statutory_documents ARTICLES OF ASSOCIATION
2023-09-25 update statutory_documents ADOPT ARTICLES 01/10/2022
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-09-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSE
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ROSE / 30/10/2019
2020-08-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-07 delete company_previous_name ACCENT ANALYSIS LIMITED
2019-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN LIONEL ROSE / 08/01/2019
2019-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ROSE / 08/01/2019
2019-01-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR STEPHEN LIONEL ROSE / 08/01/2019
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID ROSE / 20/09/2017
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-07 delete address 1ST FLOOR HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX ENGLAND HA1 1UD
2015-10-07 insert address 1ST FLOOR HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX HA1 1UD
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-09-20 => 2015-09-20
2015-10-07 update returns_next_due_date 2015-10-18 => 2016-10-18
2015-09-23 update statutory_documents 20/09/15 FULL LIST
2015-09-07 update account_category TOTAL EXEMPTION SMALL => null
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-07 delete address 49A HIGH STREET RUISLIP MIDDLESEX HA4 7BD
2015-05-07 insert address 1ST FLOOR HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX ENGLAND HA1 1UD
2015-05-07 update registered_address
2015-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 49A HIGH STREET RUISLIP MIDDLESEX HA4 7BD
2014-10-07 delete address 49A HIGH STREET RUISLIP MIDDLESEX ENGLAND HA4 7BD
2014-10-07 insert address 49A HIGH STREET RUISLIP MIDDLESEX HA4 7BD
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-20 => 2014-09-20
2014-10-07 update returns_next_due_date 2014-10-18 => 2015-10-18
2014-09-24 update statutory_documents 20/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-20 => 2013-09-20
2013-11-07 update returns_next_due_date 2013-10-18 => 2014-10-18
2013-10-09 update statutory_documents 20/09/13 FULL LIST
2013-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ROSE / 20/09/2013
2013-09-06 delete address 29 30 FITZROY SQUARE LONDON W1P 6LQ
2013-09-06 insert address 49A HIGH STREET RUISLIP MIDDLESEX ENGLAND HA4 7BD
2013-09-06 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-06 update registered_address
2013-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 29 30 FITZROY SQUARE LONDON W1P 6LQ
2013-08-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 7012 - Buying & sell own real estate
2013-06-23 insert sic_code 68100 - Buying and selling of own real estate
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 update returns_last_madeup_date 2011-09-20 => 2012-09-20
2013-06-23 update returns_next_due_date 2012-10-18 => 2013-10-18
2012-10-03 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-10-02 update statutory_documents 20/09/12 FULL LIST
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-09-27 update statutory_documents 20/09/11 FULL LIST
2011-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROSE / 19/09/2011
2011-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN LIONEL ROSE / 19/09/2011
2011-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ROSE / 19/09/2011
2011-09-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR STEPHEN LIONEL ROSE / 19/09/2011
2011-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN LIONEL ROSE / 04/04/2011
2011-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ROSE / 04/04/2011
2011-04-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR STEPHEN LIONEL ROSE / 04/04/2011
2010-09-27 update statutory_documents 20/09/10 FULL LIST
2010-08-27 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-06-28 update statutory_documents DIRECTOR APPOINTED DR STEPHEN LIONEL ROSE
2009-11-09 update statutory_documents 20/09/09 FULL LIST
2009-10-29 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-06-25 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-13 update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-09-08 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-06-16 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2008-06-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-28 update statutory_documents RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-05-30 update statutory_documents S-DIV 30/03/07
2007-05-30 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-30 update statutory_documents SUB DIV 30/03/07
2006-11-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-26 update statutory_documents RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2005-11-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-10 update statutory_documents RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-01-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-21 update statutory_documents RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2003-11-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-11-11 update statutory_documents RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2002-10-29 update statutory_documents RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-10-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-09-25 update statutory_documents RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-03-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-10-20 update statutory_documents RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
1999-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-10-22 update statutory_documents RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS
1999-01-29 update statutory_documents COMPANY NAME CHANGED ACCENT ANALYSIS LIMITED CERTIFICATE ISSUED ON 01/02/99
1998-12-10 update statutory_documents RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS
1998-07-23 update statutory_documents NEW SECRETARY APPOINTED
1998-07-23 update statutory_documents SECRETARY RESIGNED
1998-07-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-02-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-09-30 update statutory_documents RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS
1997-09-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1997-03-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97
1997-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/97 FROM: 2 BLACKALL STREET LONDON EC2A 4BB
1997-03-27 update statutory_documents NEW DIRECTOR APPOINTED
1997-03-27 update statutory_documents DIRECTOR RESIGNED
1996-09-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION