31 CLYDE ROAD MANAGEMENT LIMITED

04413221
OFFICES 7-9 THE OLD PRINTSHOP BOWDEN HALL, BOWDEN LANE MARPLE STOCKPORT SK6 6NE

Documents

Documents
Date Category Description Pages
21 Jun 2024 accounts Annual Accounts 2 Buy now
28 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2024 officers Appointment of corporate secretary (Dempster Management Services Ltd) 2 Buy now
01 Feb 2024 officers Change of particulars for director (Julia Marie Flanagan) 2 Buy now
01 Feb 2024 officers Change of particulars for director (Michael Dean Glynn) 2 Buy now
01 Feb 2024 officers Termination of appointment of secretary (Homestead Consultancy Services Limited) 1 Buy now
01 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2023 accounts Annual Accounts 3 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2022 accounts Annual Accounts 3 Buy now
25 Oct 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
06 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
29 Jun 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 May 2021 accounts Annual Accounts 3 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2020 officers Change of particulars for corporate secretary (Homestead Consultancy Services Limited) 1 Buy now
23 Feb 2020 accounts Annual Accounts 3 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2019 accounts Annual Accounts 3 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Apr 2018 accounts Annual Accounts 3 Buy now
28 Feb 2018 officers Termination of appointment of secretary (Realty Management Limited) 1 Buy now
19 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2017 officers Appointment of corporate secretary (Homestead Consultancy Services Limited) 2 Buy now
18 Jul 2017 accounts Annual Accounts 2 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
17 Aug 2016 accounts Annual Accounts 9 Buy now
29 Jun 2016 annual-return Annual Return 5 Buy now
26 Apr 2016 annual-return Annual Return 5 Buy now
21 Oct 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Oct 2015 officers Change of particulars for corporate secretary (Realty Management Limited) 1 Buy now
19 Oct 2015 officers Change of particulars for director (Michael Dean Glynn) 2 Buy now
19 Oct 2015 officers Change of particulars for director (Julia Marie Flanagan) 2 Buy now
17 Sep 2015 officers Change of particulars for corporate secretary (Realty Management Limited) 1 Buy now
17 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2015 officers Change of particulars for corporate secretary (Realty Management Limited) 1 Buy now
08 May 2015 annual-return Annual Return 6 Buy now
18 Dec 2014 accounts Annual Accounts 10 Buy now
07 May 2014 annual-return Annual Return 6 Buy now
13 Mar 2014 accounts Annual Accounts 10 Buy now
05 Jun 2013 accounts Annual Accounts 10 Buy now
22 Apr 2013 annual-return Annual Return 6 Buy now
26 Apr 2012 annual-return Annual Return 6 Buy now
22 Nov 2011 accounts Annual Accounts 10 Buy now
12 Apr 2011 annual-return Annual Return 6 Buy now
02 Feb 2011 accounts Annual Accounts 10 Buy now
14 Apr 2010 annual-return Annual Return 6 Buy now
14 Apr 2010 officers Change of particulars for director (Julia Marie Flanagan) 2 Buy now
14 Apr 2010 officers Change of particulars for corporate secretary (Realty Management Limited) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Michael Dean Glynn) 2 Buy now
20 Dec 2009 accounts Annual Accounts 10 Buy now
22 Jun 2009 annual-return Return made up to 10/04/09; full list of members 5 Buy now
09 Dec 2008 accounts Annual Accounts 10 Buy now
25 Apr 2008 annual-return Return made up to 10/04/08; no change of members 7 Buy now
24 Jan 2008 accounts Annual Accounts 12 Buy now
18 Apr 2007 annual-return Return made up to 10/04/07; no change of members 7 Buy now
20 Dec 2006 accounts Annual Accounts 11 Buy now
18 Apr 2006 annual-return Return made up to 10/04/06; full list of members 8 Buy now
28 Feb 2006 officers New director appointed 2 Buy now
05 Dec 2005 accounts Annual Accounts 12 Buy now
18 Jul 2005 officers Director resigned 1 Buy now
15 Jul 2005 officers New secretary appointed 2 Buy now
15 Jul 2005 officers Secretary resigned 1 Buy now
08 Apr 2005 annual-return Return made up to 10/04/05; full list of members 8 Buy now
24 Feb 2005 officers Director resigned 1 Buy now
08 Feb 2005 accounts Annual Accounts 10 Buy now
16 Apr 2004 annual-return Return made up to 10/04/04; full list of members 8 Buy now
08 Mar 2004 officers New director appointed 1 Buy now
11 Dec 2003 accounts Annual Accounts 12 Buy now
09 May 2003 annual-return Return made up to 10/04/03; full list of members 8 Buy now
06 Feb 2003 officers New director appointed 2 Buy now
27 Jan 2003 officers New director appointed 2 Buy now
27 Jan 2003 accounts Accounting reference date extended from 30/04/03 to 30/09/03 1 Buy now
24 Jan 2003 officers Secretary resigned 1 Buy now
16 Jan 2003 address Registered office changed on 16/01/03 from: the old bake house 6 burton road manchester M20 3ED 1 Buy now
16 Jan 2003 officers Director resigned 1 Buy now
15 Jan 2003 officers New secretary appointed 2 Buy now
17 May 2002 officers Secretary resigned;director resigned 1 Buy now
17 May 2002 officers Director resigned 1 Buy now
17 May 2002 officers New secretary appointed 2 Buy now
17 May 2002 officers New director appointed 2 Buy now
17 May 2002 address Registered office changed on 17/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
10 Apr 2002 incorporation Incorporation Company 14 Buy now