CLYDESDALE GARDENS, NEWBOROUGH, MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09486135 |
Category | |
Incorporated | 12 Mar 2015 |
Age | 9 years, 2 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 05 Feb 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
FIRST FLOOR, QUAY 2,,EDINBURGH,EH3 9QG
Number: | SC436000 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 KINGSLEY STREET,LEICESTER,LE2 6DY
Number: | 02793681 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |