About

Registered Number: 02103219
Date of Incorporation: 25/02/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Redland House, 157 Redland Road, Redland Bristol, BS6 6YE

 

10 Clyde Park Management Company Ltd was founded on 25 February 1987 with its registered office in Redland Bristol, it's status in the Companies House registry is set to "Active". The companies directors are listed as Cardew, Alex, Halls, Andrew in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARDEW, Alex 14 April 2016 - 1
HALLS, Andrew N/A 01 September 1995 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 17 December 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 18 December 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 15 February 2017
AP01 - Appointment of director 10 January 2017
TM01 - Termination of appointment of director 07 January 2017
AA - Annual Accounts 28 December 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 09 December 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 20 December 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 13 December 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 21 January 2011
AP01 - Appointment of director 21 January 2011
AA - Annual Accounts 23 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 03 February 2009
363a - Annual Return 05 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 12 February 2007
363a - Annual Return 23 January 2007
363a - Annual Return 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 17 February 2005
AA - Annual Accounts 04 February 2005
AA - Annual Accounts 30 January 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 16 January 2003
363s - Annual Return 30 November 2001
AA - Annual Accounts 24 October 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 10 November 1999
AA - Annual Accounts 04 March 1999
363s - Annual Return 16 December 1998
363s - Annual Return 17 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
363s - Annual Return 09 September 1997
DISS40 - Notice of striking-off action discontinued 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
287 - Change in situation or address of Registered Office 09 September 1997
AA - Annual Accounts 09 September 1997
AA - Annual Accounts 09 September 1997
AA - Annual Accounts 09 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
GAZ1 - First notification of strike-off action in London Gazette 20 May 1997
363s - Annual Return 01 February 1996
AA - Annual Accounts 16 January 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 20 January 1994
363s - Annual Return 03 December 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 04 December 1992
AA - Annual Accounts 15 January 1992
363a - Annual Return 23 December 1991
288 - N/A 29 January 1991
288 - N/A 11 January 1991
AA - Annual Accounts 19 November 1990
363 - Annual Return 19 November 1990
AA - Annual Accounts 10 August 1989
363 - Annual Return 10 August 1989
MEM/ARTS - N/A 24 June 1988
287 - Change in situation or address of Registered Office 11 May 1988
363 - Annual Return 11 May 1988
RESOLUTIONS - N/A 21 April 1988
AA - Annual Accounts 21 April 1988
RESOLUTIONS - N/A 11 April 1988
123 - Notice of increase in nominal capital 11 April 1988
PUC 5 - N/A 11 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 March 1988
GAZ(U) - N/A 26 March 1987
CERTINC - N/A 25 February 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.