Advanced company searchLink opens in new window

CLYTHA SQUARE RESIDENTS ASSOCIATION LIMITED

Company number 03064094

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)
05 Mar 2024 AA Micro company accounts made up to 30 June 2023
15 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
20 Mar 2023 AA Micro company accounts made up to 30 June 2022
19 Aug 2022 PSC07 Cessation of Crystal Jade Addey as a person with significant control on 25 July 2022
19 Aug 2022 TM02 Termination of appointment of Crystal Jade Addey as a secretary on 25 July 2022
08 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
23 Mar 2022 AA Micro company accounts made up to 30 June 2021
08 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
03 Jun 2021 AA Micro company accounts made up to 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
23 Mar 2020 AA Micro company accounts made up to 30 June 2019
10 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with updates
21 Mar 2019 AA Micro company accounts made up to 30 June 2018
17 Jul 2018 AP03 Appointment of Ms Crystal Jade Addey as a secretary on 8 July 2018
11 Jun 2018 PSC01 Notification of Michael Edmond Wheatle as a person with significant control on 5 February 2018
08 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
08 Jun 2018 PSC01 Notification of Crystal Jade Addey as a person with significant control on 8 June 2018
08 Jun 2018 PSC07 Cessation of Jeremy Charles Herbert as a person with significant control on 5 February 2018
05 Feb 2018 TM01 Termination of appointment of Jeremy Charles Herbert as a director on 5 February 2018
05 Feb 2018 AD01 Registered office address changed from 59, Commercial Street 59, Commercial Street Griffithstown Pontypool NP4 5JE Wales to 3 Caerau Crescent Newport NP20 4HG on 5 February 2018
05 Feb 2018 AP01 Appointment of Mr Michael Edmond Wheatle as a director on 5 February 2018
31 Jan 2018 AD01 Registered office address changed from 10 Avondale Road Pontrhydyrun Cwmbran Gwent NP44 1UD Wales to 59, Commercial Street 59, Commercial Street Griffithstown Pontypool NP4 5JE on 31 January 2018
08 Dec 2017 AA Micro company accounts made up to 30 June 2017
04 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016