Advanced company searchLink opens in new window

CLYDESDALE WHETSTONE LIMITED

Company number 03221649

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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