CRUDEN HOMES (SALES & MARKETING) LIMITED
Company number SC039594
- Company Overview for CRUDEN HOMES (SALES & MARKETING) LIMITED (SC039594)
- Filing history for CRUDEN HOMES (SALES & MARKETING) LIMITED (SC039594)
- People for CRUDEN HOMES (SALES & MARKETING) LIMITED (SC039594)
- Charges for CRUDEN HOMES (SALES & MARKETING) LIMITED (SC039594)
- More for CRUDEN HOMES (SALES & MARKETING) LIMITED (SC039594)
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) |
---|---|---|---|
07 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
30 Mar 2016 | TM01 | Termination of appointment of Michael John Rowley as a director on 9 March 2016 | |
14 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | AD01 | Registered office address changed from Baberton House, Juniper Green Edinburgh Lothian EH9 1JH to Baberton House Juniper Green Edinburgh EH14 3HN on 14 July 2015 | |
08 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
04 Aug 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
21 Jul 2014 | AP03 | Appointment of Mrs Paula Dimond as a secretary on 26 June 2014 | |
21 Jul 2014 | TM02 | Termination of appointment of Stuart Thomas Fairclough as a secretary on 26 June 2014 | |
21 May 2014 | AA | Full accounts made up to 31 March 2014 | |
19 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
05 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
16 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
26 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
07 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
09 Dec 2009 | TM01 | Termination of appointment of Malcolm Matthews as a director | |
06 Oct 2009 | CH03 | Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Malcolm Robert Angus Matthews on 1 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Kevin David Reid on 1 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Michael John Rowley on 1 October 2009 | |
17 Sep 2009 | AA | Full accounts made up to 31 March 2009 | |
09 Jul 2009 | 363a | Return made up to 05/07/09; full list of members |