CLEDDAU HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 06537988 |
Category | Private Limited Company |
Incorporated | 18 Mar 2008 |
Age | 16 years, 2 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CLEDDAU HOLDINGS LIMITED is an active private limited company with number 06537988. It was incorporated 16 years, 2 months, 28 days ago, on 18 March 2008. The company address is Affinity House Affinity House, Taunton, TA2 6AA, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Mar 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 28 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-12-30
Documents
Confirmation statement with updates
Date: 27 Mar 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2023
Action Date: 20 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065379880001
Charge creation date: 2023-02-20
Documents
Change account reference date company previous shortened
Date: 13 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2023-03-31
Documents
Resolution
Date: 13 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 12 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Mervyn Pyke
Appointment date: 2023-01-03
Documents
Appoint person director company with name date
Date: 12 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Robert Moore
Appointment date: 2023-01-03
Documents
Appoint person director company with name date
Date: 12 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-03
Officer name: Mr Stephen Astley
Documents
Notification of a person with significant control
Date: 12 Jan 2023
Action Date: 03 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Lloyd & Whyte Group Ltd
Notification date: 2023-01-03
Documents
Termination director company with name termination date
Date: 12 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eirian Howell Page
Termination date: 2023-01-03
Documents
Termination director company with name termination date
Date: 12 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Morris North
Termination date: 2023-01-03
Documents
Termination secretary company with name termination date
Date: 12 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Morris North
Termination date: 2023-01-03
Documents
Cessation of a person with significant control
Date: 12 Jan 2023
Action Date: 03 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Eirian Howell Page
Cessation date: 2023-01-03
Documents
Cessation of a person with significant control
Date: 12 Jan 2023
Action Date: 03 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-03
Psc name: Andrew Morris North
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Address
Type: AD01
New address: Affinity House Bindon Road Taunton TA2 6AA
Change date: 2023-01-12
Old address: 56 High Street Neyland Milford Haven SA73 1TF Wales
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Accounts with accounts type unaudited abridged
Date: 03 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Address
Type: AD01
New address: 56 High Street Neyland Milford Haven SA73 1TF
Change date: 2018-07-03
Old address: 54 High Street Neyland Milford Haven SA73 1TF
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Accounts with accounts type total exemption full
Date: 15 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Accounts with accounts type total exemption small
Date: 12 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person secretary company with change date
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-04-20
Officer name: Mr Andrew Morris North
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 18 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-18
Documents
Accounts with accounts type dormant
Date: 19 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2012
Action Date: 18 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-18
Documents
Certificate change of name company
Date: 18 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shieldpaper LIMITED\certificate issued on 18/01/12
Documents
Change of name notice
Date: 18 Jan 2012
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eirian Howell Page
Documents
Appoint person secretary company with name
Date: 11 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Morris North
Documents
Capital allotment shares
Date: 11 Jan 2012
Action Date: 10 Jan 2012
Category: Capital
Type: SH01
Date: 2012-01-10
Capital : 1 GBP
Documents
Termination secretary company with name
Date: 11 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sally North
Documents
Accounts with accounts type dormant
Date: 17 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 18 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-18
Documents
Accounts with accounts type dormant
Date: 14 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 18 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-18
Documents
Accounts with accounts type dormant
Date: 19 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/09; full list of members
Documents
Legacy
Date: 21 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr andrew morris north
Documents
Legacy
Date: 21 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed sally ann north
Documents
Legacy
Date: 20 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 20/03/2008 from, 1 mitchell lane, bristol, BS1 6BU
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary swift incorporations LIMITED
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director instant companies LIMITED
Documents
Some Companies
BALTIC ACCOUNTANCY SERVICES LIMITED
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09798378 |
Status: | ACTIVE |
Category: | Private Limited Company |
LK ELECTRICAL SERVICES (SOUTH EAST) LTD
77 WAVELL GARDENS,SLOUGH,SL2 2EL
Number: | 11682308 |
Status: | ACTIVE |
Category: | Private Limited Company |
15B WROTTESLEY ROAD,LONDON,NW10 5UY
Number: | 10801554 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 UDIMORE ROAD,RYE,TN31 7EA
Number: | 08009822 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 BELLONA DRIVE,PETERBOROUGH,PE2 8FU
Number: | 09745343 |
Status: | ACTIVE |
Category: | Private Limited Company |
574 MANCHESTER ROAD,BURY,BL9 9SW
Number: | 05039914 |
Status: | ACTIVE |
Category: | Private Limited Company |