NBM CONSTRUCTION COST CONSULTANTS LIMITED
Company number SC228801
- Company Overview for NBM CONSTRUCTION COST CONSULTANTS LIMITED (SC228801)
- Filing history for NBM CONSTRUCTION COST CONSULTANTS LIMITED (SC228801)
- People for NBM CONSTRUCTION COST CONSULTANTS LIMITED (SC228801)
- Charges for NBM CONSTRUCTION COST CONSULTANTS LIMITED (SC228801)
- More for NBM CONSTRUCTION COST CONSULTANTS LIMITED (SC228801)
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) |
---|---|---|---|
23 Apr 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
07 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
07 Mar 2018 | PSC04 | Change of details for Mr Paul Robert Howarth as a person with significant control on 7 March 2018 | |
15 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
09 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
26 Mar 2014 | CH01 | Director's details changed for Mr Bryan Mctaggart Houston on 26 March 2014 | |
26 Mar 2014 | CH03 | Secretary's details changed for Mr Bryan Mctaggart Houston on 26 March 2014 | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
23 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2013 | SH08 | Change of share class name or designation | |
17 Apr 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Mr Stephen Robert Pollock on 5 October 2012 | |
08 Aug 2012 | AD01 | Registered office address changed from 66 Berkeley Street Glasgow G3 7DS on 8 August 2012 | |
17 Jul 2012 | SH06 |
Cancellation of shares. Statement of capital on 17 July 2012
|
|
17 Jul 2012 | SH03 | Purchase of own shares. | |
20 Jun 2012 | SH06 |
Cancellation of shares. Statement of capital on 20 June 2012
|
|
20 Jun 2012 | SH03 | Purchase of own shares. |