About

Registered Number: 06537988
Date of Incorporation: 18/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 56 High Street, Neyland, Milford Haven, SA73 1TF,

 

Cleddau Holdings Ltd was registered on 18 March 2008 with its registered office in Milford Haven. We don't currently know the number of employees at Cleddau Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE, Eirian Howell 10 January 2012 - 1
INSTANT COMPANIES LIMITED 18 March 2008 20 March 2008 1
Secretary Name Appointed Resigned Total Appointments
NORTH, Andrew Morris 10 January 2012 - 1
NORTH, Sally Ann 20 March 2008 10 January 2012 1
SWIFT INCORPORATIONS LIMITED 18 March 2008 20 March 2008 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 31 July 2018
AD01 - Change of registered office address 03 July 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 15 May 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 20 May 2015
CH03 - Change of particulars for secretary 20 April 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 21 March 2012
CERTNM - Change of name certificate 18 January 2012
CONNOT - N/A 18 January 2012
AP01 - Appointment of director 12 January 2012
AP03 - Appointment of secretary 11 January 2012
SH01 - Return of Allotment of shares 11 January 2012
TM02 - Termination of appointment of secretary 11 January 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 23 March 2009
288a - Notice of appointment of directors or secretaries 21 March 2008
288a - Notice of appointment of directors or secretaries 21 March 2008
287 - Change in situation or address of Registered Office 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
NEWINC - New incorporation documents 18 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.