Having been setup in 2001, Hyden Wood Management Company Ltd are based in Petersfield, it's status at Companies House is "Active". We do not know the number of employees at the company. Fulda, Martin, Shakespeare, Chris, Morris, Colin are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAKESPEARE, Chris | 18 April 2019 | - | 1 |
MORRIS, Colin | 08 May 2003 | 18 April 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FULDA, Martin | 06 November 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 July 2020 | |
CS01 - N/A | 31 May 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 01 June 2019 | |
AP01 - Appointment of director | 24 April 2019 | |
AD01 - Change of registered office address | 24 April 2019 | |
TM01 - Termination of appointment of director | 24 April 2019 | |
PSC01 - N/A | 14 November 2018 | |
CH03 - Change of particulars for secretary | 14 November 2018 | |
PSC07 - N/A | 06 November 2018 | |
AP03 - Appointment of secretary | 06 November 2018 | |
TM02 - Termination of appointment of secretary | 06 November 2018 | |
AA - Annual Accounts | 29 October 2018 | |
AD01 - Change of registered office address | 17 October 2018 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 15 June 2017 | |
AA - Annual Accounts | 06 January 2017 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 04 December 2015 | |
AR01 - Annual Return | 07 July 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 02 August 2014 | |
AA - Annual Accounts | 24 November 2013 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 15 November 2012 | |
AR01 - Annual Return | 02 July 2012 | |
AA - Annual Accounts | 13 February 2012 | |
AR01 - Annual Return | 04 July 2011 | |
AA - Annual Accounts | 21 February 2011 | |
AR01 - Annual Return | 13 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
AA - Annual Accounts | 04 February 2010 | |
363a - Annual Return | 29 July 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 14 July 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363a - Annual Return | 22 June 2007 | |
AA - Annual Accounts | 11 January 2007 | |
363a - Annual Return | 18 July 2006 | |
AA - Annual Accounts | 27 September 2005 | |
363s - Annual Return | 14 June 2005 | |
AA - Annual Accounts | 01 April 2005 | |
363s - Annual Return | 07 June 2004 | |
AA - Annual Accounts | 23 January 2004 | |
363s - Annual Return | 04 August 2003 | |
287 - Change in situation or address of Registered Office | 13 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 May 2003 | |
288b - Notice of resignation of directors or secretaries | 13 May 2003 | |
288b - Notice of resignation of directors or secretaries | 13 May 2003 | |
288a - Notice of appointment of directors or secretaries | 13 May 2003 | |
288a - Notice of appointment of directors or secretaries | 13 May 2003 | |
AA - Annual Accounts | 09 January 2003 | |
395 - Particulars of a mortgage or charge | 26 July 2002 | |
363s - Annual Return | 10 June 2002 | |
287 - Change in situation or address of Registered Office | 12 March 2002 | |
287 - Change in situation or address of Registered Office | 07 January 2002 | |
CERTNM - Change of name certificate | 24 December 2001 | |
NEWINC - New incorporation documents | 31 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of covenant | 15 July 2002 | Outstanding |
N/A |