CLYTHA SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/08/2417 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/08/2319 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

10/05/2310 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/12/2117 December 2021 Appointment of Mr Richard Timothy Eugene as a director on 2021-12-17

View Document

30/09/2130 September 2021 Termination of appointment of Witold Józef Mintowt-Czyż as a secretary on 2021-09-20

View Document

30/09/2130 September 2021 Appointment of Mrs Natalie Lazarides as a secretary on 2021-09-20

View Document

30/09/2130 September 2021 Registered office address changed from Alma House Grosmont Abergavenny NP7 8LW Wales to Edwards Farm Duck Street Tytherington Wotton-Under-Edge GL12 8QB on 2021-09-30

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED MR ATHANASIS LAZARIDES

View Document

18/03/2118 March 2021 APPOINTMENT TERMINATED, DIRECTOR LINDA MINTOWT-CZYZ

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR GIUSEPPE PUMA

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA GREGORY

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 6 CLYTHA SQUARE NEWPORT GWENT NP20 2EF

View Document

30/05/1930 May 2019 NOTIFICATION OF PSC STATEMENT ON 30/05/2019

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY LINDA MINTOWT-CZYZ

View Document

22/03/1822 March 2018 SECRETARY APPOINTED MR WITOLD JÓZEF MINTOWT-CZYŻ

View Document

22/03/1822 March 2018 CESSATION OF LINDA ANN ENTWISTLE AS A PSC

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD EUGENE

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALWYN CLIVE JENKINS / 11/10/2017

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALWYN JENKINS

View Document

09/10/179 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MS LINDA ANN ENTWISTLE / 08/10/2017

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN ENTWISTLE / 08/10/2017

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALWYN CLIVE JENKINS / 06/10/2017

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD EUGENE

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR TRACEY ESMAAIL

View Document

06/10/176 October 2017 CESSATION OF RICHARD TIMOTHY EUGENE AS A PSC

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA ANN ENTWISTLE

View Document

06/10/176 October 2017 SECRETARY APPOINTED MS LINDA ANN ENTWISTLE

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR RICHARD TIMOTHY EUGENE

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA SARAH GREGORY / 17/09/2017

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR ALWYN CLIVE JENKINS

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD EUGENE

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MRS TRACEY DAWN ESMAAIL

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR SHIFA BEGUM

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MISS VICTORIA SARAH GREGORY

View Document

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

16/11/1516 November 2015 SECRETARY APPOINTED MR RICHARD TIMOTHY EUGENE

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, SECRETARY PAUL BRIDGE

View Document

15/09/1515 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

15/09/1415 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/09/131 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

04/09/124 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN ENTWISTLE / 10/10/2009

View Document

01/09/101 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIFA BEGUM / 10/10/2009

View Document

17/05/1017 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL BARTLETT

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED SHIFA BEGUM

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT WELSH

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED ALWYN JENKINS

View Document

16/06/0816 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 19/08/07; CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/034 October 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

10/10/0210 October 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 19/08/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED

View Document

28/10/9728 October 1997 RETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 REGISTERED OFFICE CHANGED ON 18/09/96 FROM: 4 TWYFORD BUSINESS PARK STATION ROAD TWYFORD READING RG10 9TU

View Document

19/08/9619 August 1996 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