CHURCHILL HOMES (ABERDEEN) LIMITED
Company number SC115752
- Company Overview for CHURCHILL HOMES (ABERDEEN) LIMITED (SC115752)
- Filing history for CHURCHILL HOMES (ABERDEEN) LIMITED (SC115752)
- People for CHURCHILL HOMES (ABERDEEN) LIMITED (SC115752)
- Charges for CHURCHILL HOMES (ABERDEEN) LIMITED (SC115752)
- More for CHURCHILL HOMES (ABERDEEN) LIMITED (SC115752)
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) |
---|---|---|---|
03 Mar 2021 | SH08 | Change of share class name or designation | |
03 Mar 2021 | MA | Memorandum and Articles of Association | |
03 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
20 May 2020 | CH01 | Director's details changed for Mr Gordon Duncan Pirie on 18 May 2020 | |
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
11 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 26 August 2019
|
|
11 Oct 2019 | SH03 | Purchase of own shares. | |
02 Jul 2019 | TM01 | Termination of appointment of Kenneth Alan Clubb as a director on 1 July 2019 | |
02 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
16 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2019 | AP01 | Appointment of Rhona Ann Pirie as a director on 10 January 2019 | |
30 Jul 2018 | MR04 | Satisfaction of charge SC1157520018 in full | |
30 Jul 2018 | MR04 | Satisfaction of charge SC1157520021 in full | |
30 Jul 2018 | MR04 | Satisfaction of charge SC1157520017 in full | |
30 Jul 2018 | MR04 | Satisfaction of charge SC1157520024 in full | |
30 Jul 2018 | MR04 | Satisfaction of charge SC1157520022 in full | |
30 Jul 2018 | MR04 | Satisfaction of charge SC1157520023 in full | |
30 Jul 2018 | MR04 | Satisfaction of charge SC1157520025 in full | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Feb 2017 | AD01 | Registered office address changed from 6 Alford Place Aberdeen AB10 1YD to Brodies House 31 - 33 Union Grove Aberdeen Scotland AB10 6SD on 1 February 2017 |