Advanced company searchLink opens in new window

PRIDAY MILL HOMES (GLOUCESTER) LIMITED

Company number SC217822

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Reclassify shares 11/05/01
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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