Advanced company searchLink opens in new window

CLYDE HALL (ADDISCOMBE) LIMITED

Company number 07443869

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Sep 2023 CS01 Confirmation statement made on 15 August 2023 with updates
08 Jun 2023 AA Micro company accounts made up to 31 October 2022
24 Jan 2023 ANNOTATION Rectified the form TM01 was removed from the public register on 02/08/2023 as it was invalid or ineffective. It was factually inaccurate or derived from something factually inaccurate.
16 Sep 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
20 Jun 2022 AA Micro company accounts made up to 31 October 2021
26 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
21 Jun 2021 AA Unaudited abridged accounts made up to 31 October 2020
23 Aug 2020 AA Micro company accounts made up to 31 October 2019
22 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with updates
18 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
08 Apr 2019 AA Unaudited abridged accounts made up to 31 October 2018
18 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
02 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
01 Dec 2017 CS01 Confirmation statement made on 15 August 2017 with updates
15 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
21 Nov 2016 AD01 Registered office address changed from 87 Clyde Road Croydon Surrey CR0 6SZ to 211 Frenches Road Redhill RH1 2JE on 21 November 2016
12 Sep 2016 TM02 Termination of appointment of Anne Barcellos as a secretary on 31 August 2016
12 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Nov 2015 SH01 Statement of capital following an allotment of shares on 26 November 2014
  • GBP 500,000
22 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 500,000
13 Aug 2015 AP03 Appointment of Mrs. Anne Barcellos as a secretary on 29 November 2014
13 Aug 2015 TM02 Termination of appointment of Rebecca Sackman as a secretary on 29 November 2014
03 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Jun 2015 CH03 Secretary's details changed for Rebecca Sackman on 1 March 2015