CLYDESDALE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/07/1521 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1529 March 2015 APPLICATION FOR STRIKING-OFF

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 PREVSHO FROM 30/09/2015 TO 28/02/2015

View Document

14/01/1514 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/01/146 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM
THE LONG BARN GILLRIDGE LANE
CROWBOROUGH
EAST SUSSEX
TN6 1UP
ENGLAND

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/09/1310 September 2013 CURRSHO FROM 28/02/2014 TO 30/09/2013

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/06/135 June 2013 SECRETARY APPOINTED MR MICHAEL ANDREW THOMSON

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR MICHAEL ANDREW THOMSON

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM
THE SAWMILL COOKS CORNER BUSINESS PARK
LONDON ROAD
CROWBOROUGH
EAST SUSSEX
TN6 1TQ
ENGLAND

View Document

27/03/1327 March 2013 PREVSHO FROM 30/09/2013 TO 28/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR RYAN GOLDING

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR ELTEN HERBERT BARKER

View Document

03/01/133 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

29/12/1229 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

31/10/1231 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM THE WINERY LAMBERHURST VINEYARD FURNACE LANE LAMBERHURST TUNBRIDGE WELLS KENT TN3 8EW ENGLAND

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

08/12/118 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, SECRETARY VANCE HARRIS SERVICES LIMITED

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, SECRETARY VANCE HARRIS SERVICES LIMITED

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN FORWARD

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM KNOWLE HOUSE ROTHERFIELD ROAD CROWBOROUGH EAST SUSSEX TN6 3DY

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN FORWARD / 01/06/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN FORWARD / 01/06/2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES GOLDING / 31/03/2010

View Document

07/06/117 June 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VANCE HARRIS SERVICES LIMITED / 01/10/2009

View Document

17/05/1017 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES GOLDING / 01/10/2009

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR SOPHIE GOLDING

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MR RYAN JAMES GOLDING

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/0828 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY SILVERLINE SECRETARIES LIMITED

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/08 FROM: GISTERED OFFICE CHANGED ON 11/03/2008 FROM C/O LMDB LIMITED, RAILVIEW LOFTS 19C COMMERCIAL ROAD EASTBOURNE EAST SUSSEX BN21 3XE

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED ALAN STEPHEN FORWARD

View Document

11/03/0811 March 2008 SECRETARY APPOINTED VANCE HARRIS SERVICES LIMITED

View Document

30/03/0730 March 2007 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