CLYDE SECRETARIES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-12-13 View Report
Officers. Officer name: Mr Andrew Christopher Nicholas. Change date: 2023-09-21. 2023-09-25 View Report
Confirmation statement. Statement with no updates. 2023-02-27 View Report
Accounts. Accounts type dormant. 2022-12-05 View Report
Confirmation statement. Statement with no updates. 2022-02-28 View Report
Accounts. Accounts type dormant. 2021-11-25 View Report
Confirmation statement. Statement with no updates. 2021-02-28 View Report
Accounts. Accounts type dormant. 2021-02-23 View Report
Officers. Officer name: Christopher William Duffy. Termination date: 2020-12-30. 2020-12-30 View Report
Officers. Termination date: 2020-04-10. Officer name: Robert James Hillhouse. 2020-04-20 View Report
Confirmation statement. Statement with no updates. 2020-02-27 View Report
Accounts. Accounts type dormant. 2019-10-09 View Report
Confirmation statement. Statement with no updates. 2019-02-27 View Report
Accounts. Accounts type dormant. 2018-05-29 View Report
Officers. Appointment date: 2018-04-04. Officer name: Mr Andrew Christopher Nicholas. 2018-05-04 View Report
Officers. Termination date: 2018-04-04. Officer name: Robert Eric Pilcher. 2018-04-09 View Report
Confirmation statement. Statement with no updates. 2018-02-27 View Report
Accounts. Accounts type dormant. 2017-11-28 View Report
Confirmation statement. Statement with updates. 2017-02-27 View Report
Accounts. Accounts type dormant. 2016-10-27 View Report
Annual return. With made up date full list shareholders. 2016-02-29 View Report
Accounts. Accounts type dormant. 2015-11-10 View Report
Annual return. With made up date full list shareholders. 2015-03-02 View Report
Officers. Officer name: Ms Yuri Kubota. Appointment date: 2014-08-28. 2014-08-28 View Report
Accounts. Accounts type dormant. 2014-07-22 View Report
Annual return. With made up date full list shareholders. 2014-02-27 View Report
Accounts. Accounts type dormant. 2013-10-21 View Report
Annual return. With made up date full list shareholders. 2013-02-27 View Report
Accounts. Accounts type dormant. 2012-12-21 View Report
Officers. Officer name: Anthony Garrod. 2012-03-21 View Report
Annual return. With made up date full list shareholders. 2012-02-27 View Report
Officers. Officer name: Andrew Holderness. 2011-08-31 View Report
Officers. Officer name: Graeme Philip Taylor. Change date: 2011-08-22. 2011-08-25 View Report
Officers. Change date: 2011-08-22. Officer name: Robert Eric Pilcher. 2011-08-24 View Report
Officers. Officer name: John William Morris. Change date: 2011-08-22. 2011-08-24 View Report
Officers. Officer name: Mr Robert James Hillhouse. Change date: 2011-08-22. 2011-08-24 View Report
Officers. Officer name: Andrew James Holderness. Change date: 2011-08-22. 2011-08-24 View Report
Officers. Change date: 2011-08-22. Officer name: Mr Christopher William Duffy. 2011-08-24 View Report
Address. Change date: 2011-08-19. Old address: 51,Eastcheap, London. EC3M 1JP. 2011-08-19 View Report
Officers. Officer name: Mr Robert James Hillhouse. 2011-06-20 View Report
Officers. Officer name: Christopher Duffy. 2011-06-20 View Report
Accounts. Accounts type dormant. 2011-05-26 View Report
Annual return. With made up date full list shareholders. 2011-02-28 View Report
Accounts. Accounts type dormant. 2010-04-01 View Report
Officers. Change date: 2009-10-01. Officer name: Andrew Holderness. 2010-03-30 View Report
Annual return. With made up date full list shareholders. 2010-03-30 View Report
Officers. Termination director company. 2010-03-29 View Report
Accounts. Accounts type dormant. 2010-01-22 View Report
Annual return. Legacy. 2009-03-09 View Report
Accounts. Accounts type dormant. 2009-01-07 View Report