Advanced company searchLink opens in new window

CLYDESDALE UK LIMITED

Company number 03549564

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)
07 Jan 2003 AA Total exemption small company accounts made up to 31 March 2002
15 Apr 2002 363s Return made up to 21/04/02; full list of members
15 Apr 2002 363(287) Registered office changed on 15/04/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/04/02
27 Jan 2002 225 Accounting reference date shortened from 30/04/02 to 31/03/02
19 Sep 2001 288b Director resigned
19 Sep 2001 287 Registered office changed on 19/09/01 from: 5TH floor 7-10 chandos street london W1G 9DQ
19 Sep 2001 288a New director appointed
19 Sep 2001 288a New director appointed
18 Sep 2001 CERTNM Company name changed clydesdale estates LIMITED\certificate issued on 18/09/01
15 Aug 2001 AA Total exemption small company accounts made up to 30 April 2001
01 Jun 2001 AA Accounts for a small company made up to 30 April 2000
22 May 2001 363s Return made up to 21/04/01; full list of members
22 May 2001 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
15 Sep 2000 287 Registered office changed on 15/09/00 from: 5TH floor 7/10 chandos street london W1M 9DE
22 Jun 2000 363s Return made up to 21/04/00; full list of members
02 Feb 2000 AA Accounts made up to 30 April 1999
22 Jul 1999 287 Registered office changed on 22/07/99 from: c/o anthony bohm & co 29 welbeck street, london W1M 7PG
29 Apr 1999 363a Return made up to 21/04/99; full list of members
10 May 1998 88(2)R Ad 24/04/98--------- £ si 98@1=98 £ ic 2/100
28 Apr 1998 288b Director resigned
28 Apr 1998 288b Secretary resigned
28 Apr 1998 288a New secretary appointed;new director appointed
28 Apr 1998 288a New director appointed
21 Apr 1998 NEWINC Incorporation