Advanced company searchLink opens in new window

CLYDE HOUSE FREEHOLD LIMITED

Company number 04332571

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)
22 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 December 2022
18 Oct 2023 AP03 Appointment of Hawk Estates as a secretary on 1 October 2023
18 Oct 2023 TM02 Termination of appointment of Property Solutions (Southern) Limited as a secretary on 1 October 2023
18 Oct 2023 AD01 Registered office address changed from Unit 8 the Old Pottery Manor Way Verwood BH31 6HF England to Wessex House St Lenoards Road Bournemouth Dorset BH8 8QS on 18 October 2023
05 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
05 Dec 2022 TM01 Termination of appointment of John Parker as a director on 1 December 2022
01 Nov 2022 AA Micro company accounts made up to 31 December 2021
02 May 2022 AD01 Registered office address changed from C/O Property Management Solutions 22 Fulwood Avenue Bear Cross Bournemouth BH11 9NJ England to Unit 8 the Old Pottery Manor Way Verwood BH31 6HF on 2 May 2022
09 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
07 Jan 2021 AA Micro company accounts made up to 31 December 2019
18 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
04 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
04 Dec 2019 TM01 Termination of appointment of Joseph William Edwards as a director on 1 July 2019
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Jan 2017 AP04 Appointment of Property Solutions (Southern) Limited as a secretary on 1 January 2017
12 Jan 2017 TM02 Termination of appointment of Peter John Wallace as a secretary on 1 January 2017
07 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
09 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Sep 2016 AD01 Registered office address changed from Flat 2 Clyde House 3a Richmond Park Avenue Bournemouth Dorset BH8 9DL to C/O Property Management Solutions 22 Fulwood Avenue Bear Cross Bournemouth BH11 9NJ on 7 September 2016