Advanced company searchLink opens in new window

CLYDEPORT LONGHAUGH B LIMITED

Company number SC276236

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)
05 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
05 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
05 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
18 Apr 2019 PSC07 Cessation of Peel Land Holdings Limited as a person with significant control on 29 March 2019
18 Apr 2019 PSC02 Notification of Peel Property (No.2) Limited as a person with significant control on 29 March 2019
11 Apr 2019 MR04 Satisfaction of charge SC2762360007 in full
11 Apr 2019 MR04 Satisfaction of charge SC2762360006 in full
27 Mar 2019 SH20 Statement by Directors
27 Mar 2019 SH19 Statement of capital on 27 March 2019
  • GBP 1
27 Mar 2019 CAP-SS Solvency Statement dated 26/03/19
27 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 March 2018
03 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
03 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
03 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
21 Mar 2018 TM01 Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018
05 Dec 2017 AA Full accounts made up to 31 March 2017
21 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with updates
10 Feb 2017 CH01 Director's details changed for Mr Peter John Hosker on 10 February 2017
16 Dec 2016 AA Full accounts made up to 31 March 2016
21 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
26 Oct 2016 CH01 Director's details changed for Mr Steven Underwood on 26 October 2016
18 Oct 2016 CH01 Director's details changed for Mr John Whittaker on 1 April 2016