1534 LAW PLACE EAST KILBRIDE (FREEHOLDCO) LIMITED
Company number 06656368
- Company Overview for 1534 LAW PLACE EAST KILBRIDE (FREEHOLDCO) LIMITED (06656368)
- Filing history for 1534 LAW PLACE EAST KILBRIDE (FREEHOLDCO) LIMITED (06656368)
- People for 1534 LAW PLACE EAST KILBRIDE (FREEHOLDCO) LIMITED (06656368)
- More for 1534 LAW PLACE EAST KILBRIDE (FREEHOLDCO) LIMITED (06656368)
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) |
---|---|---|---|
31 Jan 2018 | AA | Audit exemption subsidiary accounts made up to 30 April 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
15 Sep 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 | |
15 Sep 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 | |
15 Sep 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 | |
10 Feb 2017 | AA | Audit exemption subsidiary accounts made up to 24 April 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
15 Nov 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 | |
15 Nov 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/16 | |
15 Nov 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/16 | |
19 Oct 2016 | AP01 | Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of David Michael Forsey as a director on 14 October 2016 | |
18 Oct 2016 | AP01 | Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016 | |
02 Feb 2016 | AA | Audit exemption subsidiary accounts made up to 26 April 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
24 Nov 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/04/15 | |
24 Nov 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/04/15 | |
24 Nov 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/04/15 | |
04 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
03 Feb 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
12 Dec 2014 | CERTNM |
Company name changed sdi east kilbride LIMITED\certificate issued on 12/12/14
|
|
30 Aug 2014 | CERTNM |
Company name changed sdi coatbridge LIMITED\certificate issued on 30/08/14
|
|
31 Jan 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
14 Jan 2014 | AP01 | Appointment of Michael James Wallace Ashley as a director |