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)
13 Feb 2016 AP01 Appointment of Mr Joseph William Edwards as a director on 8 January 2016
13 Feb 2016 TM01 Termination of appointment of Laura Jane Masson as a director on 8 January 2016
13 Feb 2016 TM01 Termination of appointment of Tom Alexander Cottle as a director on 8 January 2016
05 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 4
06 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-07
  • GBP 4
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Apr 2014 AP01 Appointment of Mr Tom Alexander Cottle as a director
14 Apr 2014 AP01 Appointment of Miss Laura Jane Masson as a director
23 Feb 2014 TM01 Termination of appointment of Peggy Biddle as a director
09 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 4
09 Dec 2013 CH01 Director's details changed for Executors to Be Appointed for the Late Peggy Marie Florence Biddle on 10 September 2013
09 Dec 2013 CH01 Director's details changed for Peggy Marie Florence Biddle on 10 September 2013
07 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
27 Dec 2012 CH01 Director's details changed for Peter John Wallace on 10 March 2012
24 Dec 2012 CH01 Director's details changed for Sandra Anne Francis Murphy on 8 August 2012
24 Dec 2012 CH01 Director's details changed for John Parker on 10 March 2012
24 Dec 2012 CH01 Director's details changed for Peggy Marie Florence Biddle on 10 March 2012
10 Oct 2012 AP03 Appointment of Peter John Wallace as a secretary
05 Oct 2012 TM01 Termination of appointment of Daphne Phillips as a director
19 Sep 2012 AP01 Appointment of Sandra Anne Francis Murphy as a director
19 Sep 2012 TM02 Termination of appointment of John Parker as a secretary
19 Sep 2012 AD01 Registered office address changed from 31 Shapland Avenue Bear Cross Bournemouth Dorset BH11 9PX on 19 September 2012
19 Sep 2012 CH01 Director's details changed for Peggy Marie Florence Biddle on 10 March 2012