CLYCAN MANAGEMENT LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

14/01/2514 January 2025 Registered office address changed from Suite 429, Apex House Thomas Street Trethomas Caerphilly CF83 8DP Wales to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 2025-01-14

View Document

14/01/2514 January 2025 Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX to Suite 429, Apex House Thomas Street Trethomas Caerphilly CF83 8DP on 2025-01-14

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

15/12/1415 December 2014 SECRETARY APPOINTED MR GORDON WALLACE PRATT

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, SECRETARY KATHLEEN PRATT

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN PRATT

View Document

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/12/1327 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/12/1122 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/01/1112 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/01/108 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/09 FROM: 48C HIGH STREET STROUD GL5 1AN

View Document

05/02/095 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/12/088 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/03/084 March 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/08 FROM: STROUD ENTERPRISE CENTRE 48C HIGH STREET STROUD GL5 1AN

View Document

03/03/083 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/03/083 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: THE GARAGE, PATRICK BROMPTON BEDALE NORTH YORKSHIRE DL8 1JP

View Document

14/05/0714 May 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

29/12/0529 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 15/12/03; NO CHANGE OF MEMBERS

View Document

09/01/039 January 2003 RETURN MADE UP TO 15/12/02; NO CHANGE OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

14/06/0214 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/10/013 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: ROAD ONE WINSFORD CHESHIRE CW7 3QA

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 15/12/00; NO CHANGE OF MEMBERS

View Document

24/03/0124 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0124 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/004 January 2000 RETURN MADE UP TO 15/12/99; NO CHANGE OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/02/99;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

22/12/9722 December 1997 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/01/96

View Document

29/01/9629 January 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/01/95

View Document

16/06/9516 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/04/9514 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/955 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/955 January 1995 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/01/95;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/955 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 REGISTERED OFFICE CHANGED ON 05/01/95

View Document

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

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

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

View Document

29/12/9429 December 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

10/11/9410 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 � NC 100/53350 22/04/94

View Document

23/05/9423 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9417 May 1994 COMPANY NAME CHANGED CHESTER CANVAS AND CORDAGE LIMIT ED CERTIFICATE ISSUED ON 18/05/94

View Document

12/05/9412 May 1994 ADOPT MEM AND ARTS 22/04/94

View Document

29/04/9429 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9416 February 1994 REGISTERED OFFICE CHANGED ON 16/02/94

View Document

16/02/9416 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/02/9416 February 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED; REGISTERED OFFICE CHANGED ON 16/02/94

View Document

25/11/9325 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/05/935 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

08/11/928 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

07/05/927 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/05/927 May 1992 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9131 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9112 February 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/04/903 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/03/9014 March 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/02/8924 February 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

26/01/8826 January 1988 NEW SECRETARY APPOINTED

View Document

23/01/8823 January 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/8628 June 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

28/06/8628 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

28/06/8628 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/02/8617 February 1986 RETURN MADE UP TO 23/02/84; FULL LIST OF MEMBERS

View Document

17/02/8617 February 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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