HYDER PROPERTIES (YORKSHIRE) LIMITED

05370362
BIRKBY LANE BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4JJ

Documents

Documents
Date Category Description Pages
15 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
30 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
22 Oct 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2017 accounts Annual Accounts 5 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 accounts Annual Accounts 7 Buy now
29 Feb 2016 annual-return Annual Return 3 Buy now
10 Nov 2015 accounts Annual Accounts 7 Buy now
23 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
23 Oct 2015 mortgage Statement of release/cease from a charge 5 Buy now
08 Sep 2015 officers Termination of appointment of director (Zahoor Iqbal Hyder) 1 Buy now
10 Mar 2015 annual-return Annual Return 4 Buy now
17 Nov 2014 accounts Annual Accounts 7 Buy now
28 Aug 2014 officers Change of particulars for director (Andrew James Laver) 2 Buy now
07 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2014 annual-return Annual Return 4 Buy now
27 Nov 2013 accounts Annual Accounts 7 Buy now
27 Feb 2013 annual-return Annual Return 4 Buy now
21 Feb 2013 officers Change of particulars for director (Mr Andrew James Laver) 2 Buy now
30 Nov 2012 accounts Annual Accounts 5 Buy now
03 Jul 2012 officers Appointment of director (Mr Zahoor Iqbal Hyder) 2 Buy now
01 Mar 2012 annual-return Annual Return 3 Buy now
30 Nov 2011 accounts Annual Accounts 5 Buy now
01 Mar 2011 annual-return Annual Return 3 Buy now
30 Nov 2010 accounts Annual Accounts 5 Buy now
23 Feb 2010 annual-return Annual Return 4 Buy now
26 Jan 2010 accounts Annual Accounts 5 Buy now
09 Jul 2009 accounts Annual Accounts 5 Buy now
01 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jun 2009 officers Appointment terminated secretary andrew jackson 1 Buy now
30 Jun 2009 annual-return Return made up to 21/02/09; full list of members 4 Buy now
30 Jun 2009 officers Appointment terminated director debra ivanoff 1 Buy now
30 Jun 2009 officers Appointment terminated secretary janet berry 1 Buy now
30 Jun 2009 annual-return Return made up to 21/02/08; full list of members 3 Buy now
03 Apr 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
21 Mar 2009 officers Appointment terminated director norman ellis 1 Buy now
21 Mar 2009 address Registered office changed on 21/03/2009 from 199 quarry road gomersal cleckheaton west yorkshire BD19 4RS 1 Buy now
21 Mar 2009 officers Secretary appointed andrew howard jackson 1 Buy now
21 Mar 2009 officers Director appointed andrew james laver 2 Buy now
21 Mar 2009 officers Director appointed norman barry ellis 2 Buy now
10 Mar 2009 gazette Gazette Notice Compulsary 1 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from bank chambers 1 hick lane batley west yorkshire WF17 5TD 1 Buy now
16 Oct 2008 accounts Annual Accounts 5 Buy now
16 Jul 2008 address Registered office changed on 16/07/2008 from quarry house, 199 quarry road gomersal west yorkshire BD19 4RS 1 Buy now
03 Dec 2007 annual-return Return made up to 21/02/07; full list of members 2 Buy now
09 Aug 2007 accounts Annual Accounts 5 Buy now
24 May 2006 annual-return Return made up to 21/02/06; full list of members 6 Buy now
10 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
10 Mar 2005 mortgage Particulars of mortgage/charge 4 Buy now
21 Feb 2005 incorporation Incorporation Company 14 Buy now