Download leads from Nexok and grow your business. Find out more

Clyde Road No 58 Limited

Documents

Total Documents121
Total Pages360

Filing History

20 December 2023Confirmation statement made on 20 December 2023 with no updates
20 December 2023Accounts for a dormant company made up to 24 March 2023
10 January 2023Confirmation statement made on 6 January 2023 with no updates
29 November 2022Accounts for a dormant company made up to 31 March 2022
6 January 2022Confirmation statement made on 6 January 2022 with no updates
17 December 2021Accounts for a dormant company made up to 31 March 2021
9 March 2021Accounts for a dormant company made up to 31 March 2020
6 January 2021Confirmation statement made on 6 January 2021 with no updates
6 January 2020Confirmation statement made on 6 January 2020 with no updates
30 November 2019Accounts for a dormant company made up to 31 March 2019
11 February 2019Confirmation statement made on 7 February 2019 with no updates
13 October 2018Registered office address changed from Upper Ground Floor 58 Clyde Road Croydon CR0 6SU CR0 6SU England to 76 Broughton Road London SW6 2LB on 13 October 2018
13 October 2018Accounts for a dormant company made up to 31 March 2018
21 February 2018Confirmation statement made on 7 February 2018 with no updates
6 January 2018Registered office address changed from C/O Sophie Mcgrath 2 Railway Terrace Westerham Kent TN16 1BY to Upper Ground Floor 58 Clyde Road Croydon CR0 6SU CR0 6SU on 6 January 2018
6 January 2018Accounts for a dormant company made up to 31 March 2017
13 February 2017Confirmation statement made on 7 February 2017 with updates
13 February 2017Confirmation statement made on 7 February 2017 with updates
14 December 2016Accounts for a dormant company made up to 31 March 2016
14 December 2016Accounts for a dormant company made up to 31 March 2016
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3
7 February 2016Director's details changed for Patrick Jackson on 2 February 2016
7 February 2016Appointment of Mr Wazim Mohamad Razee Hoozeer as a director on 1 January 2016
7 February 2016Director's details changed for Patrick Jackson on 2 February 2016
7 February 2016Termination of appointment of David Brown as a director on 31 December 2015
7 February 2016Termination of appointment of David Brown as a director on 31 December 2015
7 February 2016Appointment of Mr Wazim Mohamad Razee Hoozeer as a director on 1 January 2016
7 February 2016Termination of appointment of David Brown as a director on 31 December 2015
7 February 2016Termination of appointment of David Brown as a director on 31 December 2015
24 January 2016Accounts for a dormant company made up to 31 March 2015
24 January 2016Accounts for a dormant company made up to 31 March 2015
12 January 2015Registered office address changed from 23 Colborne Close Bransgore Christchurch Dorset BH23 8BW to C/O Sophie Mcgrath 2 Railway Terrace Westerham Kent TN16 1BY on 12 January 2015
12 January 2015Accounts for a dormant company made up to 31 March 2014
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
12 January 2015Registered office address changed from 23 Colborne Close Bransgore Christchurch Dorset BH23 8BW to C/O Sophie Mcgrath 2 Railway Terrace Westerham Kent TN16 1BY on 12 January 2015
12 January 2015Accounts for a dormant company made up to 31 March 2014
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
17 January 2014Registered office address changed from 2 Railway Terrace Westerham Kent TN16 1BY United Kingdom on 17 January 2014
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3
17 January 2014Registered office address changed from 2 Railway Terrace Westerham Kent TN16 1BY United Kingdom on 17 January 2014
10 December 2013Accounts for a dormant company made up to 31 March 2013
10 December 2013Accounts for a dormant company made up to 31 March 2013
12 January 2013Secretary's details changed for Miss Sophie Mary Mcgrath on 1 January 2013
12 January 2013Registered office address changed from C/O Sophie Mcgrath 28 Westlands Way Oxted Surrey RH8 0ND United Kingdom on 12 January 2013
12 January 2013Secretary's details changed for Miss Sophie Mary Mcgrath on 1 January 2013
12 January 2013Secretary's details changed for Miss Sophie Mary Mcgrath on 1 January 2013
12 January 2013Director's details changed for Miss Sophie Mary Mcgrath on 1 January 2013
12 January 2013Director's details changed for Miss Sophie Mary Mcgrath on 1 January 2013
12 January 2013Accounts for a dormant company made up to 31 March 2012
12 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
12 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
12 January 2013Accounts for a dormant company made up to 31 March 2012
12 January 2013Director's details changed for Miss Sophie Mary Mcgrath on 1 January 2013
12 January 2013Registered office address changed from C/O Sophie Mcgrath 28 Westlands Way Oxted Surrey RH8 0ND United Kingdom on 12 January 2013
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders
27 June 2012Registered office address changed from 58 Clyde Road Croydon Surrey CR0 6SU on 27 June 2012
27 June 2012Registered office address changed from 58 Clyde Road Croydon Surrey CR0 6SU on 27 June 2012
4 February 2012Secretary's details changed for Miss Sophie Mary Mcgrath on 4 February 2012
4 February 2012Director's details changed for Miss Sophie Mary Mcgrath on 4 February 2012
4 February 2012Secretary's details changed for Miss Sophie Mary Mcgrath on 4 February 2012
4 February 2012Director's details changed for Miss Sophie Mary Mcgrath on 4 February 2012
4 February 2012Secretary's details changed for Miss Sophie Mary Mcgrath on 4 February 2012
4 February 2012Director's details changed for Miss Sophie Mary Mcgrath on 4 February 2012
7 November 2011Accounts for a dormant company made up to 31 March 2011
7 November 2011Accounts for a dormant company made up to 31 March 2011
27 June 2011Director's details changed for Miss Sophie Mary Mcgrath on 1 September 2010
27 June 2011Director's details changed for Miss Sophie Mary Mcgrath on 1 September 2010
27 June 2011Annual return made up to 6 April 2011 with a full list of shareholders
27 June 2011Director's details changed for Miss Sophie Mary Mcgrath on 1 September 2010
27 June 2011Annual return made up to 6 April 2011 with a full list of shareholders
27 June 2011Annual return made up to 6 April 2011 with a full list of shareholders
31 December 2010Accounts for a dormant company made up to 31 March 2010
31 December 2010Accounts for a dormant company made up to 31 March 2010
9 April 2010Annual return made up to 6 April 2010 with a full list of shareholders
9 April 2010Annual return made up to 6 April 2010 with a full list of shareholders
9 April 2010Annual return made up to 6 April 2010 with a full list of shareholders
8 April 2010Director's details changed for Allen Roiley Elliot on 8 April 2010
8 April 2010Director's details changed for Miss Sophie Mary Mcgrath on 8 April 2010
8 April 2010Director's details changed for Miss Sophie Mary Mcgrath on 8 April 2010
8 April 2010Director's details changed for Patrick Jackson on 8 April 2010
8 April 2010Director's details changed for Mr David Brown on 8 April 2010
8 April 2010Director's details changed for Patrick Jackson on 8 April 2010
8 April 2010Director's details changed for Miss Sophie Mary Mcgrath on 8 April 2010
8 April 2010Director's details changed for Allen Roiley Elliot on 8 April 2010
8 April 2010Director's details changed for Mr David Brown on 8 April 2010
8 April 2010Director's details changed for Mr David Brown on 8 April 2010
8 April 2010Director's details changed for Allen Roiley Elliot on 8 April 2010
8 April 2010Director's details changed for Patrick Jackson on 8 April 2010
1 June 2009Accounts for a dormant company made up to 31 March 2009
1 June 2009Accounts for a dormant company made up to 31 March 2009
31 May 2009Return made up to 17/03/09; full list of members
31 May 2009Return made up to 17/03/09; full list of members
5 January 2009Secretary appointed miss sophie mary mcgrath
5 January 2009Return made up to 17/03/08; full list of members
5 January 2009Accounts for a dormant company made up to 31 March 2008
5 January 2009Return made up to 17/03/08; full list of members
5 January 2009Accounts for a dormant company made up to 31 March 2008
5 January 2009Director appointed miss sophie mary mcgrath
5 January 2009Director appointed miss sophie mary mcgrath
5 January 2009Secretary appointed miss sophie mary mcgrath
2 January 2009Appointment terminated director andrew townsend
2 January 2009Appointment terminated secretary andrew townsend
2 January 2009Appointment terminated secretary andrew townsend
2 January 2009Appointment terminated director andrew townsend
2 January 2009Director appointed mr david brown
2 January 2009Appointment terminated director simon brown
2 January 2009Director appointed mr david brown
2 January 2009Appointment terminated director simon brown
18 December 2007Accounts for a dormant company made up to 31 March 2007
18 December 2007Accounts for a dormant company made up to 31 March 2007
28 March 2007Registered office changed on 28/03/07 from: upper ground floor flat 58 clyde road croydon CR0 6SU
28 March 2007Return made up to 17/03/07; full list of members
28 March 2007Return made up to 17/03/07; full list of members
28 March 2007Registered office changed on 28/03/07 from: upper ground floor flat 58 clyde road croydon CR0 6SU
5 May 2006Ad 17/03/06--------- £ si 1@1=1 £ ic 2/3
5 May 2006Ad 17/03/06--------- £ si 1@1=1 £ ic 2/3
17 March 2006Incorporation
17 March 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed