46 CLYDE RD LTD
Status | ACTIVE |
Company No. | 09772759 |
Category | Private Limited Company |
Incorporated | 11 Sep 2015 |
Age | 8 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
46 CLYDE RD LTD is an active private limited company with number 09772759. It was incorporated 8 years, 8 months, 20 days ago, on 11 September 2015. The company address is 35 Hall Pool Drive 35 Hall Pool Drive, Stockport, SK2 5ED, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Notification of a person with significant control
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-10
Psc name: Alan Robert Hampson
Documents
Cessation of a person with significant control
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aysha Dee Pak Parikh
Cessation date: 2019-09-05
Documents
Appoint person director company with name date
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Robert Hampson
Appointment date: 2019-08-30
Documents
Termination director company with name termination date
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aysha Deepak Parikh
Termination date: 2019-08-30
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Address
Type: AD01
Old address: Flat 1 46 Clyde Road Manchester M20 2WJ England
New address: 35 Hall Pool Drive Offerton Stockport SK2 5ED
Change date: 2019-08-30
Documents
Termination director company with name termination date
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Benjamin Woodroffe
Termination date: 2019-06-13
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-18
New address: Flat 1 46 Clyde Road Manchester M20 2WJ
Old address: Flat 7 46 Clyde Road Manchester M20 2WJ England
Documents
Appoint person director company with name date
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-17
Officer name: Mr David Benjamin Woodroffe
Documents
Termination director company with name termination date
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-17
Officer name: David Benjamin Woodroffe
Documents
Appoint person director company with name date
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kerry Ann Jarman
Appointment date: 2016-10-17
Documents
Change person director company with change date
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-17
Officer name: Aysha Dee Pal Pariigh
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Address
Type: AD01
New address: Flat 7 46 Clyde Road Manchester M20 2WJ
Change date: 2016-09-26
Old address: 46 Clyde Road Manchester M20 2WJ United Kingdom
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Appoint person director company with name date
Date: 19 Aug 2016
Action Date: 05 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Aysha Dee Pal Pariigh
Appointment date: 2016-08-05
Documents
Some Companies
780 MELTON ROAD,LEICESTER,LE4 8BD
Number: | 08216458 |
Status: | ACTIVE |
Category: | Private Limited Company |
106A WIDNEY LANE,WEST MIDLANDS,B91 3LJ
Number: | 05136053 |
Status: | ACTIVE |
Category: | Private Limited Company |
GS ACCOUNTANCY SERVICES LIMITED
14 ST JAMES GARDENS,WEMBLEY,HA0 4LJ
Number: | 07020143 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 AMWELL STREET,LONDON,EC1R 1UL
Number: | 08932829 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAKES FARM DUNNINGS LANE,UPMINSTER,RM14 3RJ
Number: | OC388532 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
53 THE MARKET,ROSE HILL,SM1 3HE
Number: | 03100968 |
Status: | ACTIVE |
Category: | Private Limited Company |