- Company Overview for CLYDESDALE INVESTMENTS LIMITED (13199459)
- Filing history for CLYDESDALE INVESTMENTS LIMITED (13199459)
- People for CLYDESDALE INVESTMENTS LIMITED (13199459)
- Charges for CLYDESDALE INVESTMENTS LIMITED (13199459)
- More for CLYDESDALE INVESTMENTS LIMITED (13199459)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Aug 2024 | CS01 | Confirmation statement made on 21 July 2024 with updates | |
05 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2024 | SH08 | Change of share class name or designation | |
12 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Jul 2023 | PSC04 | Change of details for Mr Timothy John Mcdiarmid Clyde as a person with significant control on 20 July 2023 | |
21 Jul 2023 | PSC04 | Change of details for Mr Timothy John Mcdiarmid Clyde as a person with significant control on 20 July 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with updates | |
21 Jul 2023 | PSC04 | Change of details for Mr Timothy John Mcdiarmid Clyde as a person with significant control on 21 July 2023 | |
20 Jul 2023 | PSC04 | Change of details for Rebecca Elizabeth Dale as a person with significant control on 20 July 2023 | |
20 Jul 2023 | PSC04 | Change of details for Mr Timothy John Mcdiarmid Clyde as a person with significant control on 20 July 2023 | |
20 Jul 2023 | CH01 | Director's details changed for Mr Timothy John Clyde on 20 July 2023 | |
30 Jan 2023 | AD01 | Registered office address changed from 18 Chiswick Road London W4 5RB England to 39 Woodville Gardens London W5 2LL on 30 January 2023 | |
26 Jan 2023 | MR01 | Registration of charge 131994590001, created on 26 January 2023 | |
26 Jan 2023 | MR01 | Registration of charge 131994590002, created on 26 January 2023 | |
12 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
17 Oct 2022 | PSC04 | Change of details for Rebecca Elizabeth Dale as a person with significant control on 17 October 2022 | |
17 Oct 2022 | PSC04 | Change of details for Mr Timothy John Clyde as a person with significant control on 17 October 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 25 August 2022 with updates | |
21 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with updates | |
21 Feb 2022 | AA01 | Current accounting period extended from 28 February 2022 to 31 March 2022 | |
20 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 12 March 2021
|
|
20 Mar 2021 | SH08 | Change of share class name or designation | |
20 Mar 2021 | MA | Memorandum and Articles of Association |