CLYDESDALE COURT MANAGEMENT CO. LIMITED
Company number 02299424
- Company Overview for CLYDESDALE COURT MANAGEMENT CO. LIMITED (02299424)
- Filing history for CLYDESDALE COURT MANAGEMENT CO. LIMITED (02299424)
- People for CLYDESDALE COURT MANAGEMENT CO. LIMITED (02299424)
- More for CLYDESDALE COURT MANAGEMENT CO. LIMITED (02299424)
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) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
12 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
25 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
02 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
27 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
13 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
04 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
29 Dec 2018 | AP01 | Appointment of Mr Graeme Lovell as a director on 29 December 2018 | |
28 Dec 2018 | TM01 | Termination of appointment of John William Bartlett as a director on 28 December 2018 | |
23 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
01 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
10 May 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
27 Feb 2016 | AP01 | Appointment of Mrs Mary Mace as a director on 27 February 2016 | |
14 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
09 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Natalie Plunkett as a director on 10 November 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from 3 Clydesdale Court Kings Lane Snitterfield Stratford-upon-Avon Warwickshire CV37 0LZ England to 3 Clydesdale Court Snitterfield Stratford-upon-Avon Warwickshire CV37 0LZ on 1 September 2014 |