Advanced company searchLink opens in new window

THE CLWYD GATE LIMITED

Company number 12680299

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 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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-18
  • GBP 6