- Company Overview for M1 RE GLASGOW LIMITED (08242032)
- Filing history for M1 RE GLASGOW LIMITED (08242032)
- People for M1 RE GLASGOW LIMITED (08242032)
- Charges for M1 RE GLASGOW LIMITED (08242032)
- More for M1 RE GLASGOW LIMITED (08242032)
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) |
---|---|---|---|
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
16 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
07 Oct 2019 | AP01 | Appointment of Michael Wiessler as a director on 4 October 2019 | |
19 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
04 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Oct 2017 | CH01 | Director's details changed for Armin Rödel on 2 October 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
06 Oct 2017 | AP01 | Appointment of Armin Rödel as a director on 2 October 2017 | |
25 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 5 July 2017 | |
05 Jul 2017 | PSC01 | Notification of Dieter Müller as a person with significant control on 6 April 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Sonja Patsch as a director on 21 November 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Sep 2016 | MR01 |
Registration of a charge
|
|
26 Aug 2016 | MR01 | Registration of charge 082420320003, created on 11 August 2016 | |
25 Aug 2016 | MR01 | Registration of charge 082420320002, created on 23 August 2016 | |
20 Aug 2016 | MR01 | Registration of charge 082420320001, created on 11 August 2016 | |
24 Jun 2016 | AP01 | Appointment of Sonja Patsch as a director on 1 June 2016 | |
12 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Dec 2014 | AP03 | Appointment of Stefan Florian Lenze as a secretary on 5 October 2012 | |
05 Dec 2014 | CH01 | Director's details changed for Ursula Sophie Schelle-Müller on 3 December 2014 | |
05 Dec 2014 | CH01 | Director's details changed for Franz Josef Wiessler on 3 December 2014 |