Two Hyde Park Square Management Company Ltd was founded on 10 February 2011 with its registered office in London, it's status at Companies House is "Active". This business has 8 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALJALAL, Nasser Abdulaziz | 29 June 2017 | - | 1 |
DYRTCHENKO, Ivan | 29 June 2017 | - | 1 |
TORRE, Graeme | 29 June 2017 | - | 1 |
BROWN, Gregory William | 10 February 2011 | 05 December 2011 | 1 |
CROMPTON, Peter Anthony | 10 February 2011 | 14 June 2013 | 1 |
DOWLING, Eimear Mary | 10 February 2011 | 14 June 2013 | 1 |
PATTISON, Charles William | 29 June 2017 | 11 July 2019 | 1 |
LIBERTY PROPERTY (GP) AND LIBERTY NOMINEES LIMITED | 10 February 2011 | 02 February 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 April 2020 | |
AD01 - Change of registered office address | 14 February 2020 | |
AA - Annual Accounts | 14 February 2020 | |
TM01 - Termination of appointment of director | 11 July 2019 | |
AP01 - Appointment of director | 08 July 2019 | |
TM01 - Termination of appointment of director | 24 June 2019 | |
CS01 - N/A | 01 March 2019 | |
AA - Annual Accounts | 10 January 2019 | |
AD01 - Change of registered office address | 28 September 2018 | |
TM02 - Termination of appointment of secretary | 28 September 2018 | |
CS01 - N/A | 23 February 2018 | |
AA - Annual Accounts | 09 February 2018 | |
CH01 - Change of particulars for director | 12 January 2018 | |
AP04 - Appointment of corporate secretary | 23 November 2017 | |
AD01 - Change of registered office address | 13 November 2017 | |
AD01 - Change of registered office address | 27 July 2017 | |
TM01 - Termination of appointment of director | 07 July 2017 | |
TM01 - Termination of appointment of director | 07 July 2017 | |
AP01 - Appointment of director | 07 July 2017 | |
AP01 - Appointment of director | 07 July 2017 | |
AP01 - Appointment of director | 07 July 2017 | |
AP01 - Appointment of director | 07 July 2017 | |
AP01 - Appointment of director | 07 July 2017 | |
AP01 - Appointment of director | 07 July 2017 | |
CS01 - N/A | 16 February 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 10 March 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 05 June 2014 | |
AA - Annual Accounts | 28 May 2014 | |
AR01 - Annual Return | 05 March 2014 | |
MEM/ARTS - N/A | 14 February 2014 | |
AP01 - Appointment of director | 22 July 2013 | |
AP01 - Appointment of director | 22 July 2013 | |
TM01 - Termination of appointment of director | 22 July 2013 | |
TM01 - Termination of appointment of director | 22 July 2013 | |
TM01 - Termination of appointment of director | 22 July 2013 | |
TM01 - Termination of appointment of director | 22 July 2013 | |
AR01 - Annual Return | 06 March 2013 | |
CH01 - Change of particulars for director | 12 February 2013 | |
SH01 - Return of Allotment of shares | 10 January 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AR01 - Annual Return | 14 February 2012 | |
TM01 - Termination of appointment of director | 14 February 2012 | |
AP01 - Appointment of director | 14 December 2011 | |
TM01 - Termination of appointment of director | 14 December 2011 | |
AA01 - Change of accounting reference date | 18 November 2011 | |
NEWINC - New incorporation documents | 10 February 2011 |