46 CLYDE RD LTD

35 Hall Pool Drive 35 Hall Pool Drive, Stockport, SK2 5ED, England
StatusACTIVE
Company No.09772759
CategoryPrivate Limited Company
Incorporated11 Sep 2015
Age8 years, 8 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARENA SCARVES LIMITED

780 MELTON ROAD,LEICESTER,LE4 8BD

Number:08216458
Status:ACTIVE
Category:Private Limited Company

DATECHNOLOGY LIMITED

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

HEARTS AND DIAMONDS LIMITED

11 AMWELL STREET,LONDON,EC1R 1UL

Number:08932829
Status:ACTIVE
Category:Private Limited Company

MHM PROPERTIES LLP

DRAKES FARM DUNNINGS LANE,UPMINSTER,RM14 3RJ

Number:OC388532
Status:ACTIVE
Category:Limited Liability Partnership

ORAM PROFESSIONAL AUDIO LTD

53 THE MARKET,ROSE HILL,SM1 3HE

Number:03100968
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