SOUTH EAST AREA LIFESTYLE COMMUNITY HEALTH PROJECT
Company number SC198442
- Company Overview for SOUTH EAST AREA LIFESTYLE COMMUNITY HEALTH PROJECT (SC198442)
- Filing history for SOUTH EAST AREA LIFESTYLE COMMUNITY HEALTH PROJECT (SC198442)
- People for SOUTH EAST AREA LIFESTYLE COMMUNITY HEALTH PROJECT (SC198442)
- More for SOUTH EAST AREA LIFESTYLE COMMUNITY HEALTH PROJECT (SC198442)
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) |
---|---|---|---|
02 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
10 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
08 Sep 2016 | CH01 | Director's details changed for Deborah Innes on 1 September 2016 | |
09 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
24 Aug 2015 | AR01 | Annual return made up to 27 July 2015 no member list | |
03 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
11 Aug 2014 | AR01 | Annual return made up to 27 July 2014 no member list | |
03 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
21 Aug 2013 | AR01 | Annual return made up to 27 July 2013 no member list | |
06 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 27 July 2012 no member list | |
28 Sep 2012 | CH01 | Director's details changed for Charlotte Lafferty on 27 July 2012 | |
28 Sep 2012 | CH01 | Director's details changed for James Bradford Mutter on 27 July 2012 | |
28 Sep 2012 | CH01 | Director's details changed for Nicola Mcgill on 27 July 2012 | |
28 Sep 2012 | CH01 | Director's details changed for Mary Jane Jackson on 27 July 2012 | |
20 Sep 2012 | AD01 | Registered office address changed from 192 Mcneil Street Glasgow Lanarkshire G5 0NZ on 20 September 2012 | |
16 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 27 July 2011 | |
21 Jul 2011 | AP01 | Appointment of Deborah Innes as a director | |
21 Jul 2011 | AP01 | Appointment of Thomas James Woods as a director | |
21 Jul 2011 | AP01 | Appointment of Diane Mcdermott as a director | |
21 Jul 2011 | AP01 | Appointment of Ann Cox as a director | |
20 Jul 2011 | TM01 | Termination of appointment of Margaret Mcsorley as a director | |
02 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 |