- Company Overview for CLYDESDALE WHETSTONE LIMITED (03221649)
- Filing history for CLYDESDALE WHETSTONE LIMITED (03221649)
- People for CLYDESDALE WHETSTONE LIMITED (03221649)
- More for CLYDESDALE WHETSTONE LIMITED (03221649)
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) |
---|---|---|---|
08 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
30 Jun 2023 | TM01 | Termination of appointment of Sotiroulla Lucy Ioannou as a director on 30 June 2023 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
01 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Aug 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Sep 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
18 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
02 Apr 2019 | AA01 | Current accounting period extended from 31 July 2019 to 31 December 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from 7 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales to 9-11 Victoria Street St. Albans AL1 3JJ on 2 April 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Anita Louise Richman as a director on 23 February 2019 | |
17 Feb 2019 | CH01 | Director's details changed for Anabela Barros on 9 February 2019 | |
17 Feb 2019 | CH01 | Director's details changed for Anabela Barros on 9 February 2019 | |
17 Feb 2019 | AP01 | Appointment of Marilyn Cohen as a director on 9 February 2019 | |
17 Feb 2019 | AP01 | Appointment of Sotiroulla Lucy Ioannou as a director on 9 February 2019 | |
17 Feb 2019 | AP01 | Appointment of Anabela Barros as a director on 9 February 2019 | |
22 Dec 2018 | AD01 | Registered office address changed from Flat 11 Clydesdale Court 3 Oakleigh Park North London N20 9BB to 7 Neptune Court Vanguard Way Cardiff CF24 5PJ on 22 December 2018 | |
27 Nov 2018 | TM01 | Termination of appointment of Rishi Dattani as a director on 26 November 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 |