Advanced company searchLink opens in new window

CLYDESDALE GROUP LIMITED

Company number 06795154

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)
19 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-03
16 Nov 2017 CONNOT Change of name notice
10 Aug 2017 MR01 Registration of charge 067951540009, created on 4 August 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367
10 Aug 2017 MR01 Registration of charge 067951540008, created on 4 August 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367
25 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Sep 2016 MR01 Registration of charge 067951540006, created on 7 September 2016
09 Sep 2016 MR01 Registration of charge 067951540007, created on 7 September 2016
03 Aug 2016 MR01 Registration of charge 067951540004, created on 1 August 2016
03 Aug 2016 MR01 Registration of charge 067951540005, created on 1 August 2016
28 Jul 2016 MR04 Satisfaction of charge 067951540003 in full
28 Jul 2016 MR04 Satisfaction of charge 1 in full
28 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
02 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
18 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Jun 2014 MR01 Registration of charge 067951540003
23 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
11 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
27 Jan 2012 AD01 Registered office address changed from Clydesdale House 11 Cumberland Place Southampton Hampshire SO15 2BH United Kingdom on 27 January 2012
27 Jan 2012 CH03 Secretary's details changed for Mr Kevan Robert Netherwood on 19 January 2012
27 Jan 2012 CH01 Director's details changed for Mr Kevan Robert Netherwood on 19 January 2012