CLAYSIDE PROPERTY INVESTMENTS LIMITED
Company number 00529958
- Company Overview for CLAYSIDE PROPERTY INVESTMENTS LIMITED (00529958)
- Filing history for CLAYSIDE PROPERTY INVESTMENTS LIMITED (00529958)
- People for CLAYSIDE PROPERTY INVESTMENTS LIMITED (00529958)
- Charges for CLAYSIDE PROPERTY INVESTMENTS LIMITED (00529958)
- More for CLAYSIDE PROPERTY INVESTMENTS LIMITED (00529958)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
18 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
23 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
18 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
21 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
19 Nov 2012 | AD01 | Registered office address changed from C/O Mr N. Scott 76 Roman Road Jarrow Tyne and Wear NE2 5EJ on 19 November 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
15 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
01 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
15 Nov 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
07 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
30 Nov 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
30 Nov 2009 | AD01 | Registered office address changed from 76 Mr N Scott 76 Roman Road Jarrow Tyne and Wear NE32 5EJ England on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Anne Bettina Jacobson on 1 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Norman Scott on 1 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Malcolm David Jacobson on 1 November 2009 | |
28 Aug 2009 | AA | Full accounts made up to 31 March 2009 | |
10 Aug 2009 | 288b | Appointment terminated director irene jacobson | |
05 Dec 2008 | 363a | Return made up to 14/11/08; full list of members | |
05 Dec 2008 | 287 | Registered office changed on 05/12/2008 from 14 grainger suite dobson house regent centre gosforth newcastle upon tyne tyne & wear NE3 3PF | |
05 Dec 2008 | 353 | Location of register of members | |
05 Dec 2008 | 190 | Location of debenture register | |
26 Nov 2008 | AA | Full accounts made up to 31 March 2008 | |
28 Nov 2007 | 363s |
Return made up to 14/11/07; no change of members
|