CLYTHA SQUARE RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 03064094 |
Category | Private Limited Company |
Incorporated | 02 Jun 1995 |
Age | 29 years, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
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
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/08; full list of members
Documents
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
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/07; no change of members
Documents
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
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/06; full list of members
Documents
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
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/05; full list of members
Documents
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
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/04; full list of members
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/03; full list of members
Documents
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
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/02; full list of members
Documents
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
Legacy
Date: 26 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/01; full list of members
Documents
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
Legacy
Date: 27 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 27/11/00 from: 32 clytha square newport gwent
Documents
Legacy
Date: 07 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/00; full list of members
Documents
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
Legacy
Date: 22 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/99; full list of members
Documents
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
Legacy
Date: 11 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/98; no change of members
Documents
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
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
Legacy
Date: 08 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/97; no change of members
Documents
Legacy
Date: 26 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/96; full list of members
Documents
Legacy
Date: 15 Jun 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 15 Jun 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
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
Some Companies
30 STRATFORD ROAD,LONDON,W8 6QD
Number: | 10642671 |
Status: | ACTIVE |
Category: | Private Limited Company |
125A STRATFORD ROAD,LONDON,E13 0JN
Number: | 11368489 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 COTTON TERRACE,THORNHILL,DG3 5BN
Number: | SC316217 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
BRAMLEIGH HOUSE 190 BIRKBY HALL,WEST YORKSHIRE,HD2 2XD
Number: | 04231712 |
Status: | ACTIVE |
Category: | Private Limited Company |