- Company Overview for PRIDAY MILL HOMES (GLOUCESTER) LIMITED (SC217822)
- Filing history for PRIDAY MILL HOMES (GLOUCESTER) LIMITED (SC217822)
- People for PRIDAY MILL HOMES (GLOUCESTER) LIMITED (SC217822)
- Charges for PRIDAY MILL HOMES (GLOUCESTER) LIMITED (SC217822)
- More for PRIDAY MILL HOMES (GLOUCESTER) LIMITED (SC217822)
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) |
---|---|---|---|
19 Nov 2001 | 288a | New director appointed | |
19 Nov 2001 | 288b | Director resigned | |
06 Jul 2001 | 410(Scot) | Partic of mort/charge * | |
30 May 2001 | 410(Scot) | Partic of mort/charge * | |
22 May 2001 | 88(2)R | Ad 15/05/01--------- £ si 999@1=999 £ ic 1/1000 | |
22 May 2001 | 225 | Accounting reference date shortened from 30/04/02 to 31/12/01 | |
22 May 2001 | 288a | New director appointed | |
22 May 2001 | 288a | New secretary appointed | |
22 May 2001 | 288a | New director appointed | |
22 May 2001 | 288a | New director appointed | |
22 May 2001 | 288b | Director resigned | |
22 May 2001 | 288b | Secretary resigned | |
15 May 2001 | MA | Memorandum and Articles of Association | |
15 May 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
15 May 2001 | RESOLUTIONS |
Resolutions
|
|
14 May 2001 | CERTNM | Company name changed clockstand LIMITED\certificate issued on 14/05/01 | |
09 May 2001 | 288b | Director resigned | |
09 May 2001 | 288b | Secretary resigned | |
02 May 2001 | 288a | New director appointed | |
02 May 2001 | 288a | New secretary appointed | |
02 May 2001 | 287 | Registered office changed on 02/05/01 from: 24 great king street edinburgh midlothian EH3 6QN | |
04 Apr 2001 | NEWINC | Incorporation |