- Company Overview for MORRISON LEMA HOMES LIMITED (SC123637)
- Filing history for MORRISON LEMA HOMES LIMITED (SC123637)
- People for MORRISON LEMA HOMES LIMITED (SC123637)
- Charges for MORRISON LEMA HOMES LIMITED (SC123637)
- More for MORRISON LEMA HOMES LIMITED (SC123637)
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) |
---|---|---|---|
13 Jan 2020 | CH01 | Director's details changed for Mr Nigel Edmund Pacey on 13 January 2020 | |
13 Jan 2020 | CH02 | Director's details changed for Awg Property Director Limited on 13 January 2020 | |
26 Sep 2019 | CERTNM |
Company name changed morrison lema homes LIMITED\certificate issued on 26/09/19
|
|
26 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
18 Jan 2019 | AD01 | Registered office address changed from Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh United Kingdom to Ocean Point 1st Floor, 94 Ocean Drive Edinburgh EH6 6JH on 18 January 2019 | |
18 Jan 2019 | AD01 | Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to Ocean Point 1st Floor, Ocean 94 Ocean Drive Edinburgh Eh6 6 Jh on 18 January 2019 | |
03 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
16 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
09 Aug 2016 | TM01 | Termination of appointment of Robert Charles Tully as a director on 30 June 2016 | |
09 Aug 2016 | AP01 | Appointment of Nigel Edmund Pacey as a director on 30 June 2016 | |
29 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
16 Jun 2015 | TM02 | Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 | |
16 Jun 2015 | AP03 | Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 | |
14 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
20 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
28 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
25 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders |