CLOUSTON GROUP LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewPrevious accounting period extended from 2024-12-30 to 2025-06-28

View Document

02/04/252 April 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 Group of companies' accounts made up to 2023-12-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

23/08/2423 August 2024 Group of companies' accounts made up to 2022-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

02/03/232 March 2023 Group of companies' accounts made up to 2021-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

07/02/237 February 2023 Director's details changed for Pamela Fry Clouston on 2023-02-06

View Document

07/02/237 February 2023 Director's details changed for Mr William David Clouston on 2023-02-06

View Document

07/02/237 February 2023 Director's details changed for Richard Donald Carr Clouston on 2023-02-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

02/02/222 February 2022 Group of companies' accounts made up to 2020-12-31

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

08/01/198 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM STOCKBRIDGE HOUSE TRINITY GARDENS NEWCASTLE UPON TYNE NE1 2HJ

View Document

13/02/1813 February 2018 SECRETARY APPOINTED MR WILLIAM DAVID CLOUSTON

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN SCHOFIELD

View Document

12/01/1812 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID CLOUSTON / 29/11/2017

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, SECRETARY ALAN SCHOFIELD

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

15/02/1715 February 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE PERCY

View Document

02/03/162 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

09/12/159 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/12/159 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/02/1519 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

06/06/146 June 2014 COMPANY NAME CHANGED SILVERLINK HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/06/14

View Document

06/06/146 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1421 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEWART

View Document

15/11/1315 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR MARTRYN BOWES

View Document

17/09/1317 September 2013 DISS40 (DISS40(SOAD))

View Document

16/09/1316 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

12/04/1312 April 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

29/08/1229 August 2012 DISS40 (DISS40(SOAD))

View Document

28/08/1228 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

19/07/1219 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

21/02/1221 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

25/07/1125 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

23/03/1123 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DONALD CARR CLOUSTON / 01/01/2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE FRANCES PERCY / 01/10/2010

View Document

28/09/1028 September 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

09/04/109 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

25/08/0925 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/03/0829 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 £ IC 120/102 21/12/07 £ SR 18@1=18

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: SILVERLINK BUSINESS PARK THE SILVERLINK NORTH TYNESIDE NE28 9ND

View Document

03/03/073 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0611 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

29/10/0229 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

06/02/996 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 MISC 01/07/97

View Document

04/04/974 April 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

06/03/966 March 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 SHARES AGREEMENT OTC

View Document

10/05/9410 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/04/94

View Document

09/05/949 May 1994 ADOPT MEM AND ARTS 21/04/94

View Document

04/05/944 May 1994 COMPANY NAME CHANGED POINTCABLE LIMITED CERTIFICATE ISSUED ON 05/05/94

View Document

28/04/9428 April 1994 NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 RATIFICATION PROMOTERS 19/04/94

View Document

28/04/9428 April 1994 £ NC 100/120 21/04/94

View Document

28/04/9428 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/04/9428 April 1994 REGISTERED OFFICE CHANGED ON 28/04/94 FROM: 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE99 1YQ

View Document

28/04/9428 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/942 March 1994 REGISTERED OFFICE CHANGED ON 02/03/94 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

31/01/9431 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company