- Company Overview for CLYDEBRIDGE CHEMICALS LIMITED (01972114)
- Filing history for CLYDEBRIDGE CHEMICALS LIMITED (01972114)
- People for CLYDEBRIDGE CHEMICALS LIMITED (01972114)
- Charges for CLYDEBRIDGE CHEMICALS LIMITED (01972114)
- Registers for CLYDEBRIDGE CHEMICALS LIMITED (01972114)
- More for CLYDEBRIDGE CHEMICALS LIMITED (01972114)
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) |
---|---|---|---|
24 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
16 Sep 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
16 Sep 2022 | AD02 | Register inspection address has been changed from C/O Moorcrofts Llp, Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB England to 7 Darwin Close Reading Berkshire RG2 0TB | |
28 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Apr 2022 | AD01 | Registered office address changed from Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB England to 7 Darwin Close Reading Berkshire RG2 0TB on 1 April 2022 | |
25 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Aug 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
10 Aug 2020 | PSC05 | Change of details for Clydebridge Group Limited as a person with significant control on 10 December 2019 | |
10 Dec 2019 | AD01 | Registered office address changed from Arc House Terrace Road South Binfield Bracknell Berkshire RG42 4PZ to Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB on 10 December 2019 | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Aug 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
21 May 2019 | AD03 | Register(s) moved to registered inspection location C/O Moorcrofts Llp, Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB | |
21 May 2019 | AD02 | Register inspection address has been changed to C/O Moorcrofts Llp, Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB | |
20 Nov 2018 | TM01 | Termination of appointment of Sara Margareta Bergstedt as a director on 8 November 2018 | |
20 Nov 2018 | AP01 | Appointment of Mr Jacob Nahum Froggett as a director on 8 November 2018 | |
20 Nov 2018 | AP01 | Appointment of Mr Martin Joseph Pisacane as a director on 8 November 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of Mark William Walker as a director on 8 November 2018 | |
09 Nov 2018 | MR01 | Registration of charge 019721140002, created on 8 November 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates | |
03 Aug 2018 | PSC07 | Cessation of Clydebridge Holdings Limited as a person with significant control on 1 May 2018 | |
03 Aug 2018 | PSC02 | Notification of Clydebridge Group Limited as a person with significant control on 1 May 2018 | |
03 Aug 2018 | PSC07 | Cessation of Mark William Walker as a person with significant control on 30 April 2018 |