- Company Overview for THE CLWYD GATE LIMITED (12680299)
- Filing history for THE CLWYD GATE LIMITED (12680299)
- People for THE CLWYD GATE LIMITED (12680299)
- Charges for THE CLWYD GATE LIMITED (12680299)
- More for THE CLWYD GATE LIMITED (12680299)
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 Nov 2024 | PSC01 | Notification of Solomon Roberts as a person with significant control on 18 June 2020 | |
08 Nov 2024 | PSC01 | Notification of Chaim Mordechai Hassell as a person with significant control on 18 June 2020 | |
08 Nov 2024 | PSC09 | Withdrawal of a person with significant control statement on 8 November 2024 | |
10 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
21 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Sep 2023 | AA01 | Previous accounting period shortened from 28 December 2022 to 27 December 2022 | |
20 Sep 2023 | MR04 | Satisfaction of charge 126802990001 in full | |
20 Sep 2023 | MR04 | Satisfaction of charge 126802990002 in full | |
30 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
17 Apr 2023 | AD01 | Registered office address changed from 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL England to 79 Windsor Road Prestwich Manchester M25 0DB on 17 April 2023 | |
27 Mar 2023 | AA01 | Previous accounting period extended from 29 June 2022 to 28 December 2022 | |
07 Dec 2022 | AD01 | Registered office address changed from Brulimar House Jubilee Road Manchester M24 2LX United Kingdom to 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL on 7 December 2022 | |
15 Sep 2022 | AA | Micro company accounts made up to 29 June 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
17 Jun 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | |
23 May 2022 | MR01 | Registration of charge 126802990003, created on 20 May 2022 | |
23 May 2022 | MR01 | Registration of charge 126802990004, created on 20 May 2022 | |
14 Oct 2021 | TM01 | Termination of appointment of David Salzman as a director on 19 June 2020 | |
14 Oct 2021 | TM01 | Termination of appointment of Stuart Salzman as a director on 19 June 2020 | |
06 Jul 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
13 Jun 2021 | MR01 | Registration of charge 126802990002, created on 7 June 2021 | |
30 Mar 2021 | MR01 | Registration of charge 126802990001, created on 26 March 2021 | |
18 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-18
|