- Company Overview for CLYDEPORT LONGHAUGH A LIMITED (SC276234)
- Filing history for CLYDEPORT LONGHAUGH A LIMITED (SC276234)
- People for CLYDEPORT LONGHAUGH A LIMITED (SC276234)
- Charges for CLYDEPORT LONGHAUGH A LIMITED (SC276234)
- More for CLYDEPORT LONGHAUGH A LIMITED (SC276234)
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 Dec 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
05 Dec 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
05 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
05 Dec 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
19 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
18 Apr 2019 | PSC02 | Notification of Peel Property (No.2) Limited as a person with significant control on 29 March 2019 | |
18 Apr 2019 | PSC07 | Cessation of Peel Land Holdings Limited as a person with significant control on 29 March 2019 | |
11 Apr 2019 | MR04 | Satisfaction of charge SC2762340007 in full | |
11 Apr 2019 | MR04 | Satisfaction of charge SC2762340006 in full | |
27 Mar 2019 | SH20 | Statement by Directors | |
27 Mar 2019 | SH19 |
Statement of capital on 27 March 2019
|
|
27 Mar 2019 | CAP-SS | Solvency Statement dated 26/03/19 | |
27 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
03 Jan 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
03 Jan 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
03 Jan 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
21 Mar 2018 | TM01 | Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 | |
05 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with updates | |
10 Feb 2017 | CH01 | Director's details changed for Mr Peter John Hosker on 10 February 2017 | |
16 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
26 Oct 2016 | CH01 | Director's details changed for Mr Steven Underwood on 26 October 2016 |