Advanced company searchLink opens in new window

HYDON LTD

Company number 05853492

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
19 Dec 2023 PSC02 Notification of Hydon (Holdings) Limited as a person with significant control on 18 December 2023
19 Dec 2023 PSC07 Cessation of Hydon (Tonedale) Limited as a person with significant control on 18 December 2023
09 Aug 2023 CS01 Confirmation statement made on 21 June 2023 with updates
09 Aug 2023 PSC02 Notification of Hydon (Tonedale) Limited as a person with significant control on 30 September 2022
23 Feb 2023 CERTNM Company name changed musketeer estates LIMITED\certificate issued on 23/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-21
20 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
20 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of contract 30/09/2022
19 Oct 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
07 Oct 2022 TM01 Termination of appointment of Jonathan Murray Wadsworth as a director on 7 October 2022
07 Oct 2022 PSC07 Cessation of Jonathan Murray Wadsworth as a person with significant control on 7 October 2022
07 Oct 2022 AP03 Appointment of Mr Timothy Murray Wadsworth as a secretary on 7 October 2022
07 Oct 2022 TM02 Termination of appointment of Jonathan Murray Wadsworth as a secretary on 7 October 2022
06 Oct 2022 AP01 Appointment of Mrs Rachel Delia Wadsworth as a director on 6 October 2022
06 Oct 2022 PSC07 Cessation of Charles George Wilkinson as a person with significant control on 25 September 2022
06 Oct 2022 TM01 Termination of appointment of Charles George Wilkinson as a director on 25 September 2022
28 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Sep 2022 SH06 Cancellation of shares. Statement of capital on 5 September 2022
  • GBP 60
09 Aug 2022 CH01 Director's details changed for Mr Charles George Wilkinson on 9 August 2022
09 Aug 2022 CH01 Director's details changed for Mr Charles George Wilkinson on 9 August 2022
09 Aug 2022 CH01 Director's details changed for Mr Timothy Murray Wadsworth on 9 August 2022
09 Aug 2022 CH01 Director's details changed for Mr Jonathan Murray Wadsworth on 9 August 2022
09 Aug 2022 PSC04 Change of details for Mr Charles George Wilkinson as a person with significant control on 9 August 2022
23 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
05 Apr 2022 AA Total exemption full accounts made up to 30 June 2021