CLYDEVIEW CARE HOME LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-04-01 with no updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/05/2429 May 2024 Notification of Reheela Khand as a person with significant control on 2024-05-29

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-01 with updates

View Document

29/05/2429 May 2024 Cessation of Masood Ahmad as a person with significant control on 2024-05-29

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/04/2426 April 2024 Previous accounting period extended from 2023-07-31 to 2024-01-31

View Document

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

View Accounts

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

30/09/2330 September 2023 Registered office address changed from 203 Hampermill Lane Watford Hertforshire WD19 4PJ to 555-557 Cranbrook Road Ilford IG2 6HE on 2023-09-30

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-04-01 with updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

17/04/2017 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 PREVEXT FROM 30/04/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

19/03/1819 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MRS REHEELA KHAND

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR MASOOD AHMAD

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075879820002

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/04/132 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/08/1223 August 2012 COMPANY NAME CHANGED BLOOMHILL HOUSE CARE HOME LIMITED CERTIFICATE ISSUED ON 23/08/12

View Document

26/07/1226 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

03/03/123 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 1

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR REHEELA KHAND

View Document

01/04/111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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