Advanced company searchLink opens in new window

CLYDE HOUSE NURSING HOMES LIMITED

Company number 00736243

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)
30 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
26 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
28 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
19 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Jun 2013 AD01 Registered office address changed from C/O Michael Craig Consultancy Sovereign House the Bramhall Centre Bramhall Stockport Cheshire SK7 1AW United Kingdom on 13 June 2013
18 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Aug 2012 AA01 Previous accounting period shortened from 5 April 2012 to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 5 April 2011
05 Sep 2011 AD01 Registered office address changed from 5 Dunham House Charcoal Road Altrincham Cheshire WA14 4RY on 5 September 2011
03 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2011 CH01 Director's details changed for Miss Elizabeth Wilson on 1 September 2011
01 Sep 2011 TM01 Termination of appointment of Valerie Wilson as a director
01 Sep 2011 AP01 Appointment of Dr Stewart Wadsworth Wilson as a director
01 Sep 2011 AP01 Appointment of Miss Elizabeth Wilson as a director
01 Sep 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2010 AA Total exemption small company accounts made up to 5 April 2010
24 Jun 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
21 Nov 2009 AA Total exemption small company accounts made up to 5 April 2009
15 Jun 2009 363a Return made up to 05/04/09; full list of members