CLYDESDALE PROPERTY DEVELOPMENTS LIMITED

06193552
THE LONG BARN ASHDOWN BUSINESS P GILLRIDGE LANE CROWBOROUGH EAST SUSSEX TN6 1UP

Documents

Documents
Date Category Description Pages
21 Jul 2015 gazette Gazette Dissolved Voluntary 1 Buy now
07 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
29 Mar 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Mar 2015 accounts Annual Accounts 4 Buy now
27 Mar 2015 accounts Annual Accounts 4 Buy now
12 Mar 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Jan 2015 annual-return Annual Return 5 Buy now
14 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jun 2014 accounts Annual Accounts 4 Buy now
06 Jan 2014 annual-return Annual Return 5 Buy now
06 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2013 accounts Annual Accounts 4 Buy now
10 Sep 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Jul 2013 accounts Annual Accounts 3 Buy now
05 Jun 2013 officers Appointment of secretary (Mr Michael Andrew Thomson) 2 Buy now
05 Jun 2013 officers Appointment of director (Mr Michael Andrew Thomson) 2 Buy now
27 Mar 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Feb 2013 officers Termination of appointment of director (Ryan Golding) 1 Buy now
03 Jan 2013 annual-return Annual Return 4 Buy now
03 Jan 2013 officers Appointment of director (Mr Elten Herbert Barker) 2 Buy now
29 Dec 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Oct 2012 annual-return Annual Return 3 Buy now
17 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2012 accounts Annual Accounts 10 Buy now
08 Dec 2011 annual-return Annual Return 3 Buy now
08 Dec 2011 officers Termination of appointment of secretary (Vance Harris Services Limited) 1 Buy now
07 Dec 2011 officers Termination of appointment of secretary (Vance Harris Services Limited) 1 Buy now
07 Dec 2011 officers Termination of appointment of director (Alan Forward) 1 Buy now
04 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jun 2011 officers Change of particulars for director (Mr Alan Stephen Forward) 2 Buy now
20 Jun 2011 officers Change of particulars for director (Mr Alan Stephen Forward) 2 Buy now
07 Jun 2011 annual-return Annual Return 5 Buy now
07 Jun 2011 officers Change of particulars for director (Mr Ryan James Golding) 2 Buy now
08 Oct 2010 accounts Annual Accounts 6 Buy now
17 May 2010 annual-return Annual Return 5 Buy now
17 May 2010 officers Change of particulars for corporate secretary (Vance Harris Services Limited) 1 Buy now
17 May 2010 officers Change of particulars for director (Mr Ryan James Golding) 2 Buy now
16 Jan 2010 accounts Annual Accounts 7 Buy now
26 May 2009 annual-return Return made up to 30/03/09; full list of members 4 Buy now
20 May 2009 officers Director appointed mr ryan james golding 1 Buy now
20 May 2009 officers Appointment terminated director sophie golding 1 Buy now
03 Feb 2009 accounts Annual Accounts 7 Buy now
21 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
28 Apr 2008 annual-return Return made up to 30/03/08; full list of members 4 Buy now
16 Apr 2008 officers Appointment terminated secretary silverline secretaries LIMITED 1 Buy now
11 Mar 2008 officers Secretary appointed vance harris services LIMITED 1 Buy now
11 Mar 2008 address Registered office changed on 11/03/2008 from c/o lmdb LIMITED, railview lofts 19C commercial road eastbourne east sussex BN21 3XE 1 Buy now
11 Mar 2008 officers Director appointed alan stephen forward 2 Buy now
30 Mar 2007 incorporation Incorporation Company 19 Buy now