Advanced company searchLink opens in new window

CLYDESDALE COURT MANAGEMENT CO. LIMITED

Company number 02299424

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)
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
  • GBP 4
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
  • GBP 4
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