About

Registered Number: 04929420
Date of Incorporation: 10/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Castle House Isca Road, Caerleon, Newport, NP18 1QG,

 

Founded in 2003, Clytha Developments Ltd are based in Newport, it's status at Companies House is "Active". We do not know the number of employees at Clytha Developments Ltd. This business has one director listed as Williams, Alun in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Alun 10 October 2003 03 July 2019 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
TM01 - Termination of appointment of director 14 October 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 17 September 2018
MR04 - N/A 14 April 2018
MR04 - N/A 14 April 2018
MR04 - N/A 14 April 2018
MR04 - N/A 14 April 2018
AD01 - Change of registered office address 23 March 2018
CS01 - N/A 20 January 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 06 December 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 30 October 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
AA - Annual Accounts 30 November 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2009
CH01 - Change of particulars for director 13 December 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 27 October 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
395 - Particulars of a mortgage or charge 21 March 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 15 November 2006
395 - Particulars of a mortgage or charge 22 August 2006
395 - Particulars of a mortgage or charge 18 February 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 03 February 2006
395 - Particulars of a mortgage or charge 21 January 2006
395 - Particulars of a mortgage or charge 07 January 2006
395 - Particulars of a mortgage or charge 22 December 2005
287 - Change in situation or address of Registered Office 14 December 2005
287 - Change in situation or address of Registered Office 25 July 2005
363s - Annual Return 31 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2005
395 - Particulars of a mortgage or charge 04 October 2004
287 - Change in situation or address of Registered Office 14 July 2004
395 - Particulars of a mortgage or charge 06 April 2004
225 - Change of Accounting Reference Date 18 March 2004
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
287 - Change in situation or address of Registered Office 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
NEWINC - New incorporation documents 10 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 March 2007 Outstanding

N/A

Debenture 06 February 2006 Fully Satisfied

N/A

Legal mortgage 20 January 2006 Outstanding

N/A

Legal mortgage 06 January 2006 Fully Satisfied

N/A

Legal mortgage 21 December 2005 Outstanding

N/A

Legal charge 15 September 2004 Fully Satisfied

N/A

Legal mortgage 31 March 2004 Fully Satisfied

N/A

Legal charge 15 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.