- Company Overview for CLYDE HOUSE NURSING HOMES LIMITED (00736243)
- Filing history for CLYDE HOUSE NURSING HOMES LIMITED (00736243)
- People for CLYDE HOUSE NURSING HOMES LIMITED (00736243)
- Charges for CLYDE HOUSE NURSING HOMES LIMITED (00736243)
- More for CLYDE HOUSE NURSING HOMES LIMITED (00736243)
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) |
---|---|---|---|
16 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
31 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 May 2023 | AA | Micro company accounts made up to 31 March 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
22 Sep 2022 | AD01 | Registered office address changed from 386 Buxton Road Great Moor Stockport SK2 7BY England to Houldsworth Business & Arts Centre Houldsworth Street Stockport SK5 6DA on 22 September 2022 | |
23 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
23 Apr 2022 | AA | Micro company accounts made up to 31 March 2021 | |
13 Dec 2021 | MR01 | Registration of charge 007362430015, created on 13 December 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
06 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from Houldsworth Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA to 386 Buxton Road Great Moor Stockport SK2 7BY on 8 September 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
10 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
09 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
01 Feb 2018 | AA | Micro company accounts made up to 31 March 2017 | |
20 Sep 2017 | CH01 | Director's details changed for Mr Stewart Wadsworth Wilson on 1 May 2017 | |
01 Aug 2017 | MR01 | Registration of charge 007362430014, created on 24 July 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates |