Advanced company searchLink opens in new window

CLYDE HOUSE MANAGEMENT (KINGSTON) LIMITED

Company number 01652412

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)
09 Oct 2023 AP03 Appointment of Mr Robert Douglas Spencer Heald as a secretary on 9 October 2023
09 Oct 2023 AD01 Registered office address changed from 2 Kingston Hill Kingston upon Thames KT2 7NH England to 69 Victoria Road Surbiton Surrey KT6 4NX on 9 October 2023
24 Aug 2023 TM01 Termination of appointment of Marketa Cilkova as a director on 23 August 2023
22 Aug 2023 TM01 Termination of appointment of Michael John Tilley as a director on 22 August 2023
22 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
28 Jul 2023 AP01 Appointment of Mr Michael John Tilley as a director on 27 July 2023
05 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
03 Apr 2023 TM02 Termination of appointment of Graham Bartholomew Limited as a secretary on 3 April 2023
03 Apr 2023 EH03 Elect to keep the secretaries register information on the public register
03 Apr 2023 EH01 Elect to keep the directors' register information on the public register
03 Apr 2023 AD01 Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ to 2 Kingston Hill Kingston Hill Kingston upon Thames KT2 7NH on 3 April 2023
10 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
06 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
24 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates
12 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
16 Sep 2019 AP01 Appointment of Ms Galina Alexander as a director on 13 September 2019
28 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
08 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Nov 2017 TM01 Termination of appointment of Catherine Alison Miles as a director on 1 November 2017
24 Jul 2017 PSC08 Notification of a person with significant control statement