- 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) |
---|---|---|---|
18 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Aug 2015 | AR01 | Annual return made up to 8 July 2015 no member list | |
03 Aug 2015 | AD01 | Registered office address changed from C/O Hwca Llp 7 Neptune Court Vanguard Way Cardiff Neptune Court Vanguard Way Cardiff CF24 5PJ to Flat 11 Clydesdale Court 3 Oakleigh Park North London N20 9BB on 3 August 2015 | |
20 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Aug 2014 | AP01 | Appointment of Mr Rishi Dattani as a director on 9 August 2014 | |
28 Jul 2014 | AR01 | Annual return made up to 8 July 2014 no member list | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Dec 2013 | AD01 | Registered office address changed from 11 Clydesdale Court 3 Oakleigh Park North Whetstone London N20 9BB on 5 December 2013 | |
26 Nov 2013 | TM01 | Termination of appointment of Paul Harris as a director | |
23 Jul 2013 | AR01 | Annual return made up to 8 July 2013 no member list | |
28 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
21 Apr 2013 | AP01 | Appointment of Ms Anita Louise Richman as a director | |
08 Jul 2012 | AR01 | Annual return made up to 8 July 2012 no member list | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
09 Jul 2011 | AR01 | Annual return made up to 8 July 2011 no member list | |
09 Jul 2011 | TM01 | Termination of appointment of Eric Gold as a director | |
19 Jun 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
17 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
31 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Aug 2010 | AR01 | Annual return made up to 8 July 2010 no member list | |
26 Aug 2010 | AD01 | Registered office address changed from 12 Clydesdale Court Oakleigh Park North Whetstone, London N20 9BB on 26 August 2010 |