- Company Overview for CLEDCIDE LIMITED (07644641)
- Filing history for CLEDCIDE LIMITED (07644641)
- People for CLEDCIDE LIMITED (07644641)
- More for CLEDCIDE LIMITED (07644641)
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) |
---|---|---|---|
05 Feb 2016 | CH01 | Director's details changed for Mr Andrew Wright on 5 February 2016 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 May 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-01
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
22 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 8 August 2011
|
|
28 Jun 2011 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 June 2011 | |
28 Jun 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
28 Jun 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 March 2012 | |
28 Jun 2011 | AP01 | Appointment of Mr Andrew Wright as a director | |
24 May 2011 | NEWINC |
Incorporation
|