- Company Overview for CLYDEBRIDGE GROUP LIMITED (11331326)
- Filing history for CLYDEBRIDGE GROUP LIMITED (11331326)
- People for CLYDEBRIDGE GROUP LIMITED (11331326)
- Charges for CLYDEBRIDGE GROUP LIMITED (11331326)
- Registers for CLYDEBRIDGE GROUP LIMITED (11331326)
- More for CLYDEBRIDGE GROUP LIMITED (11331326)
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) |
---|---|---|---|
03 Sep 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
04 Jul 2024 | MR04 | Satisfaction of charge 113313260001 in full | |
27 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
22 Jul 2023 | AD04 | Register(s) moved to registered office address 7 Darwin Close Reading Berkshire RG2 0TB | |
18 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Apr 2022 | AD01 | Registered office address changed from Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB England to 7 Darwin Close Reading Berkshire RG2 0TB on 1 April 2022 | |
25 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
28 Apr 2021 | PSC05 | Change of details for Kennet Island Ltd as a person with significant control on 10 December 2019 | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
10 Dec 2019 | AD01 | Registered office address changed from Arc House Terrace Road South Binfield Bracknell, Berkshire RG42 4PZ United Kingdom to Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB on 10 December 2019 | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 May 2019 | AD03 | Register(s) moved to registered inspection location C/O Moorcrofts Llp, Thames House Mere Park Dedmere Road Marlo Buckinghamshire SL7 1PB | |
21 May 2019 | AD02 | Register inspection address has been changed to C/O Moorcrofts Llp, Thames House Mere Park Dedmere Road Marlo Buckinghamshire SL7 1PB | |
25 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
14 Nov 2018 | AP01 | Appointment of Mr Jacob Nahum Froggett as a director on 8 November 2018 | |
14 Nov 2018 | PSC07 | Cessation of Sara Margareta Bergstedt as a person with significant control on 8 November 2018 | |
14 Nov 2018 | AP01 | Appointment of Mr Martin Pisacane as a director on 8 November 2018 | |
14 Nov 2018 | PSC02 | Notification of Kennet Island Ltd as a person with significant control on 8 November 2018 |