CLYTHA MANAGEMENT LIMITED

Company Documents

DateDescription
12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 5A CLYTHA SQUARE NEWPORT NP20 2EF WALES

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET DAVIES

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM C/O HMS PROPERTY MANAGEMENT SERVICES LTD 27 KINGSWOOD MARCHWOOD SOUTHAMPTON HAMPSHIRE SO40 4YQ

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, SECRETARY HMS PROPERTY MANAGEMENT SERVICES LTD

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

15/03/1615 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

23/10/1323 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/10/1223 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUMPHRIES

View Document

24/10/1124 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

25/10/1025 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DAPHNE DAVIES / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RALPH HUMPHRIES / 21/10/2009

View Document

21/10/0921 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HMS PROPERTY MANAGEMENT SERVICES LTD / 21/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED ANDREW HUMPHRIES

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

14/03/0814 March 2008 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 5 CLYTHA SQUARE NEWPORT NP20 2EF

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 4D CLYTHA SQUARE NEWPORT GWENT NP20 2EF

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 5C CLYTHA SQUARE NEWPORT GWENT NP20 2EF

View Document

23/11/0523 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

20/12/0220 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

30/08/0130 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 NEW SECRETARY APPOINTED

View Document

31/08/9931 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

04/03/974 March 1997 RETURN MADE UP TO 21/10/94; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 RETURN MADE UP TO 21/10/96; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 RETURN MADE UP TO 21/10/95; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

04/03/974 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

04/03/974 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

04/03/974 March 1997 ORDER OF COURT - RESTORATION 04/03/97

View Document

04/03/974 March 1997 EXEMPTION FROM APPOINTING AUDITORS 19/02/97

View Document

08/08/958 August 1995 STRUCK OFF AND DISSOLVED

View Document

18/04/9518 April 1995 FIRST GAZETTE

View Document

16/03/9416 March 1994 RETURN MADE UP TO 21/10/93; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 REGISTERED OFFICE CHANGED ON 29/07/93 FROM: 5 HESTON CLOSE PORTSKEWETT NEWPORT GWENT NP6 4RU

View Document

29/07/9329 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 REGISTERED OFFICE CHANGED ON 10/01/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

10/01/9310 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/92

View Document

04/01/934 January 1993 £ NC 2/8 18/12/92

View Document

04/01/934 January 1993 COMPANY NAME CHANGED NASHVALE LIMITED CERTIFICATE ISSUED ON 04/01/93

View Document

21/10/9221 October 1992 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