CONNELLY & YEOMAN NOMINEES LIMITED
Company number SC187247
- Company Overview for CONNELLY & YEOMAN NOMINEES LIMITED (SC187247)
- Filing history for CONNELLY & YEOMAN NOMINEES LIMITED (SC187247)
- People for CONNELLY & YEOMAN NOMINEES LIMITED (SC187247)
- More for CONNELLY & YEOMAN NOMINEES LIMITED (SC187247)
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) |
---|---|---|---|
17 Dec 2024 | AA | Accounts for a dormant company made up to 31 July 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with updates | |
30 Nov 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
13 Jul 2023 | PSC01 | Notification of Nicola Jane Davidson as a person with significant control on 31 March 2019 | |
13 Jul 2023 | PSC07 | Cessation of Jonathan Andrew Yeoman as a person with significant control on 31 March 2019 | |
13 Jul 2023 | CH01 | Director's details changed for Miss Nicola Jane Davidson on 28 June 2023 | |
13 Jul 2023 | PSC04 | Change of details for Miss Emma Joan Smith as a person with significant control on 11 July 2023 | |
13 Jul 2023 | CH01 | Director's details changed for Miss Emma Joan Smith on 11 July 2023 | |
13 Jul 2023 | PSC04 | Change of details for Mr Barry George Dewar as a person with significant control on 11 July 2023 | |
13 Jul 2023 | CH01 | Director's details changed for Mr Barry George Dewar on 11 July 2023 | |
11 Jul 2023 | TM02 | Termination of appointment of Connelly & Yeoman as a secretary on 30 June 2023 | |
10 Nov 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
26 Jul 2022 | CH01 | Director's details changed for Mr Barry George Dewar on 30 June 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
30 Jun 2022 | CH01 | Director's details changed for Mr Barry George Dewar on 30 June 2022 | |
07 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
13 Jan 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
09 Dec 2019 | AD01 | Registered office address changed from 78 High Street Arbroath DD1 1HL to 78 High Street Arbroath DD11 1HL on 9 December 2019 | |
11 Nov 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
17 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
08 Apr 2019 | AP01 | Appointment of Miss Nicola Jane Davidson as a director on 31 March 2019 |