CLYDESDALE GARDENS, NEWBOROUGH, MANAGEMENT COMPANY LIMITED

1 Clydesdale Gardens 1 Clydesdale Gardens, Peterborough, PE6 7RN, Cambridgeshire
StatusACTIVE
Company No.09486135
Category
Incorporated12 Mar 2015
Age9 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

CLYDESDALE GARDENS, NEWBOROUGH, MANAGEMENT COMPANY LIMITED is an active with number 09486135. It was incorporated 9 years, 2 months, 23 days ago, on 12 March 2015. The company address is 1 Clydesdale Gardens 1 Clydesdale Gardens, Peterborough, PE6 7RN, Cambridgeshire.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-04

Officer name: Mr Mark Andrew Bloomfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Address

Type: AD01

New address: 1 Clydesdale Gardens Newborough Peterborough Cambridgeshire PE6 7RN

Old address: 1 Clydesdale Gardens Newborough Peterborough Lincolnshire PE6 7RN

Change date: 2019-03-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-14

Psc name: Colin Ronald William Busby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

New address: 1 Clydesdale Gardens Newborough Peterborough Lincolnshire PE6 7RN

Old address: 237a Station Road Whittlesey Peterborough PE7 2HA England

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-14

Officer name: Mark Robert Busby

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-14

Officer name: Mr Mark Andrew Bloomfield

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-14

Officer name: Dino Paulo Biagioni

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Ronald William Busby

Termination date: 2018-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dino Paulo Biagioni

Appointment date: 2018-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-01

Psc name: Colin Ronald William Busby

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-01

Officer name: Mr Mark Robert Busby

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Gregory

Termination date: 2017-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-28

Officer name: Robert William Gregory

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2018

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-28

Officer name: Robert William Gregory

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2018

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-28

Psc name: Robert William Gregory

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Address

Type: AD01

New address: 237a Station Road Whittlesey Peterborough PE7 2HA

Change date: 2016-12-05

Old address: 11 Windmill Street Whittlesey Peterborough Cambridgeshire PE7 1HJ

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert William Gregory

Appointment date: 2016-08-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-12

Officer name: Veronica Pauline Mason

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jan 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-10-31

Documents

View document PDF

Incorporation company

Date: 12 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANTRAD LIMITED

172 HIMLEY ROAD,WEST MIDLANDS,DY1 2QH

Number:02067001
Status:ACTIVE
Category:Private Limited Company

HGCAPITAL ACHILLES EQUITY CO-INVEST L.P.

1 ROYAL PLAZA ROYAL AVENUE,GUERNSEY,GY1 2HL

Number:LP016836
Status:ACTIVE
Category:Limited Partnership

PETE'S PUBS LTD

FIRST FLOOR, QUAY 2,,EDINBURGH,EH3 9QG

Number:SC436000
Status:LIQUIDATION
Category:Private Limited Company

R.W. VESEY LIMITED

3 KINGSLEY STREET,LEICESTER,LE2 6DY

Number:02793681
Status:ACTIVE
Category:Private Limited Company

RB IT CONSULTANTS LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11634187
Status:ACTIVE
Category:Private Limited Company

STROUD HOUSE MANAGEMENT COMPANY LIMITED

4 STROUD PLACE,SALISBURY,SP1 1JQ

Number:05983936
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