CLYTHA DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-31

View Document

15/07/2415 July 2024 Liquidators' statement of receipts and payments to 2024-05-31

View Document

19/06/2319 June 2023 Liquidators' statement of receipts and payments to 2023-05-31

View Document

10/01/2210 January 2022 Satisfaction of charge 5 in full

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/08/196 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

17/09/1817 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/04/1814 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/04/1814 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/04/1814 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/04/1814 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 1A CAERAU ROAD NEWPORT GWENT NP20 4HL

View Document

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

31/01/1631 January 2016 Annual return made up to 10 October 2015 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/10/1430 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/01/132 January 2013 Annual return made up to 10 October 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/01/1220 January 2012 Annual return made up to 10 October 2011 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/02/114 February 2011 Annual return made up to 10 October 2010 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD LUMLEY RICHARDS / 01/11/2010

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT AKERMAN / 23/12/2009

View Document

30/11/1030 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALUN WILLIAMS / 10/10/2009

View Document

13/12/0913 December 2009 SAIL ADDRESS CREATED

View Document

13/12/0913 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD LUMLEY RICHARDS / 10/10/2009

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARTIN GARDNER / 10/10/2009

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN PATERSON FOX / 10/10/2009

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT AKERMAN / 10/10/2009

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

21/01/0621 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/067 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 5 GOLD TOPS NEWPORT NP20 4PG

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 129 CATHEDRAL ROAD CARDIFF CF11 9UY

View Document

31/01/0531 January 2005 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: C/O MCTAGGART SOLICITORS ST ANDREW HOUSE 24 ST ANDREWS CRESCENT CARDIFF CF10 3DD

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0418 March 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 28/02/05

View Document

12/12/0312 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 SECRETARY RESIGNED

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 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