CLYDE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Appointment of Mrs Joanna Gail Secker as a director on 2025-03-04

View Document

04/03/254 March 2025 Appointment of Mr Alistair David Bartle as a director on 2025-03-04

View Document

20/02/2520 February 2025 Appointment of Mr Samuel James Glover as a director on 2025-01-20

View Document

02/01/252 January 2025 Confirmation statement made on 2024-11-29 with updates

View Document

19/10/2419 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

16/08/2416 August 2024 Termination of appointment of Iain Carnegie Howard as a director on 2024-08-16

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

23/10/2323 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

10/05/2310 May 2023 Registered office address changed from Peel House 30 the Downs Altrincham WA14 2PX England to Apartment 1 17 Clyde Road Manchester M20 2NJ on 2023-05-10

View Document

26/04/2326 April 2023 Registered office address changed from Wren Properties Ltd 696 Wilmslow Road Manchester M20 2DN England to Peel House 30 the Downs Altrincham WA14 2PX on 2023-04-26

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2022-11-29 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/08/205 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR HARMINDER KHANIJAV

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR CRAIG JOHN SHRIGLEY

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD ROWE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/11/1815 November 2018 DIRECTOR APPOINTED MS LUCY ELISABETH JANE RUTTER

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BROSTER

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOMAN

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, SECRETARY EMMA NELSON

View Document

17/10/1717 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN ROWE / 15/11/2016

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN ROWE / 16/11/2016

View Document

09/11/169 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

25/02/1625 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

07/11/157 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

26/01/1526 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

25/03/1425 March 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

05/02/145 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

18/06/1318 June 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

30/01/1330 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

01/11/121 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

23/08/1123 August 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

03/08/103 August 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

03/02/103 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM ALLEN HOMAN / 23/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN ROWE / 23/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARMINDER KHANIJAV / 23/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BROSTER / 23/01/2010

View Document

20/05/0920 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 7 BURTON AVENUE WITHINGTON MANCHESTER M20 3EL

View Document

28/04/0728 April 2007 SECRETARY RESIGNED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 S366A DISP HOLDING AGM 23/01/06

View Document

23/01/0623 January 2006 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