Clytha Developments Limited

DataGardener
dissolved

Clytha Developments Limited

04929420Private Limited With Share Capital

Purnells, Goldfields House, 18A Gold Tops, Newport, NP204PH
Incorporated

10/10/2003

Company Age

22 years

Directors

5

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

Clytha Developments Limited (04929420) is a private limited with share capital incorporated on 10/10/2003 (22 years old) and registered in newport, NP204PH. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Incorporated 10/10/2003
NP204PH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

4

Shareholders

Board of Directors

4

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

85
Gazette Dissolved Liquidation
Category:Gazette
Date:09-12-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:09-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-06-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:15-06-2022
Resolution
Category:Resolution
Date:14-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2009
Change Sail Address Company
Category:Address
Date:13-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2008
Legacy
Category:Annual Return
Date:27-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2008
Legacy
Category:Annual Return
Date:08-11-2007
Legacy
Category:Officers
Date:08-11-2007
Legacy
Category:Mortgage
Date:21-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2006
Legacy
Category:Annual Return
Date:15-11-2006
Legacy
Category:Mortgage
Date:22-08-2006
Legacy
Category:Mortgage
Date:18-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2006
Legacy
Category:Annual Return
Date:03-02-2006
Legacy
Category:Mortgage
Date:21-01-2006
Legacy
Category:Mortgage
Date:07-01-2006
Legacy
Category:Mortgage
Date:22-12-2005
Legacy
Category:Address
Date:14-12-2005
Legacy
Category:Address
Date:25-07-2005
Legacy
Category:Annual Return
Date:31-01-2005
Legacy
Category:Capital
Date:05-01-2005
Legacy
Category:Mortgage
Date:04-10-2004
Legacy
Category:Address
Date:14-07-2004
Legacy
Category:Mortgage
Date:06-04-2004
Legacy
Category:Accounts
Date:18-03-2004
Legacy
Category:Officers
Date:12-12-2003
Legacy
Category:Officers
Date:12-12-2003
Legacy
Category:Address
Date:12-12-2003
Legacy
Category:Officers
Date:12-12-2003
Legacy
Category:Officers
Date:12-12-2003
Legacy
Category:Officers
Date:12-12-2003
Legacy
Category:Officers
Date:12-12-2003
Legacy
Category:Officers
Date:12-12-2003
Incorporation Company
Category:Incorporation
Date:10-10-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/11/2022
Filing Date20/09/2021
Latest Accounts28/02/2021

Trading Addresses

Purnells, Goldfields House, 18A Gold Tops, Newport, S.Wales Np20 4Ph, NP204PHRegistered

Contact

Purnells, Goldfields House, 18A Gold Tops, Newport, NP204PH