CLYTHA SQUARE RESIDENTS ASSOCIATION LIMITED

3 Caerau Crescent, Newport, NP20 4HG, Wales
StatusACTIVE
Company No.03064094
CategoryPrivate Limited Company
Incorporated02 Jun 1995
Age29 years, 2 days
JurisdictionEngland Wales

SUMMARY

CLYTHA SQUARE RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 03064094. It was incorporated 29 years, 2 days ago, on 02 June 1995. The company address is 3 Caerau Crescent, Newport, NP20 4HG, Wales.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Crystal Jade Addey

Cessation date: 2022-07-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-25

Officer name: Crystal Jade Addey

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jul 2018

Action Date: 08 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Crystal Jade Addey

Appointment date: 2018-07-08

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-05

Psc name: Michael Edmond Wheatle

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Crystal Jade Addey

Notification date: 2018-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeremy Charles Herbert

Cessation date: 2018-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Charles Herbert

Termination date: 2018-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-05

New address: 3 Caerau Crescent Newport NP20 4HG

Old address: 59, Commercial Street 59, Commercial Street Griffithstown Pontypool NP4 5JE Wales

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-05

Officer name: Mr Michael Edmond Wheatle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-31

Old address: 10 Avondale Road Pontrhydyrun Cwmbran Gwent NP44 1UD Wales

New address: 59, Commercial Street 59, Commercial Street Griffithstown Pontypool NP4 5JE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-06

Old address: 10 10, Avondale Rd Cwmbran Torfaen NP44 1UD

New address: 10 Avondale Road Pontrhydyrun Cwmbran Gwent NP44 1UD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Address

Type: AD01

Old address: 32 Clytha Square Newport South Wales NP20 2EE

Change date: 2014-10-08

New address: 10 10, Avondale Rd Cwmbran Torfaen NP44 1UD

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 09 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-09

Officer name: Derek William James Shepherd

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2014

Action Date: 09 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-09

Officer name: Derek William James Shepherd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Charles Herbert

Change date: 2010-06-02

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek William James Shepherd

Change date: 2010-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 24/11/04 from: 16 fields road newport NP20 4PJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 27/11/00 from: 32 clytha square newport gwent

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 11 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 08 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/97; no change of members

Documents

View document PDF

Legacy

Date: 26 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/96; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 1995

Category: Address

Type: 287

Description: Registered office changed on 15/06/95 from: crown house 64 whitchurch road cardiff CF4 3LX

Documents

View document PDF

Incorporation company

Date: 02 Jun 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFARAK SERVICES LIMITED

30 STRATFORD ROAD,LONDON,W8 6QD

Number:10642671
Status:ACTIVE
Category:Private Limited Company

AVOY LTD

125A STRATFORD ROAD,LONDON,E13 0JN

Number:11368489
Status:ACTIVE
Category:Private Limited Company

CARRON VALLEY PLANT LIMITED

2 COTTON TERRACE,THORNHILL,DG3 5BN

Number:SC316217
Status:ACTIVE
Category:Private Limited Company

CHESTER IN CONCERT

BISHOP LLOYD'S PALACE,CHESTER,CH1 2LE

Number:02443928
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHURN CONSULTING SERVICES LIMITED

BRYNFORD HOUSE,HOLYWELL,CH8 7RD

Number:07342794
Status:ACTIVE
Category:Private Limited Company

SCALA CONSULTING LIMITED

BRAMLEIGH HOUSE 190 BIRKBY HALL,WEST YORKSHIRE,HD2 2XD

Number:04231712
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source