- Company Overview for COLERIDGE (BEDFORD PARK NO. 2) LIMITED (SC230378)
- Filing history for COLERIDGE (BEDFORD PARK NO. 2) LIMITED (SC230378)
- People for COLERIDGE (BEDFORD PARK NO. 2) LIMITED (SC230378)
- Charges for COLERIDGE (BEDFORD PARK NO. 2) LIMITED (SC230378)
- More for COLERIDGE (BEDFORD PARK NO. 2) LIMITED (SC230378)
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) |
---|---|---|---|
15 Jul 2003 | 288a | New director appointed | |
03 Jul 2003 | 288b | Director resigned | |
03 Jul 2003 | 288b | Director resigned | |
03 Jul 2003 | 288b | Secretary resigned | |
03 Jul 2003 | 288b | Director resigned | |
03 Jul 2003 | 287 | Registered office changed on 03/07/03 from: 93 george street edinburgh EH2 3ES | |
12 Jun 2003 | 410(Scot) | Partic of mort/charge * | |
12 Jun 2003 | 410(Scot) | Partic of mort/charge * | |
29 Apr 2003 | 363s | Return made up to 15/04/03; full list of members | |
03 Feb 2003 | 419a(Scot) | Dec mort/charge * | |
07 Oct 2002 | 287 | Registered office changed on 07/10/02 from: forsyth house 111 union street glasgow G1 3TA | |
21 May 2002 | 410(Scot) | Partic of mort/charge * | |
17 May 2002 | 410(Scot) | Partic of mort/charge * | |
15 May 2002 | 288a | New director appointed | |
15 May 2002 | 225 | Accounting reference date shortened from 30/04/03 to 28/02/03 | |
15 May 2002 | 288a | New secretary appointed | |
14 May 2002 | 288a | New director appointed | |
14 May 2002 | 288a | New director appointed | |
14 May 2002 | 288b | Secretary resigned;director resigned | |
14 May 2002 | 288b | Director resigned | |
01 May 2002 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2002 | 410(Scot) | Partic of mort/charge * | |
15 Apr 2002 | NEWINC | Incorporation |