- Company Overview for GVC PALAZZO TITLE LIMITED (SC240919)
- Filing history for GVC PALAZZO TITLE LIMITED (SC240919)
- People for GVC PALAZZO TITLE LIMITED (SC240919)
- More for GVC PALAZZO TITLE LIMITED (SC240919)
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 Aug 2016 | CH04 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 | |
13 May 2016 | AA | Total exemption full accounts made up to 5 April 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
30 Sep 2015 | AA | Total exemption full accounts made up to 5 April 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 | |
18 Feb 2015 | CH01 | Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
28 Aug 2014 | AA | Total exemption full accounts made up to 5 April 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
10 Oct 2013 | CH01 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 | |
03 Jun 2013 | AA | Total exemption full accounts made up to 5 April 2013 | |
04 Feb 2013 | AP01 | Appointment of Miss Samantha Jayne Platt as a director | |
04 Feb 2013 | TM01 | Termination of appointment of Karen Harris as a director | |
12 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
06 Jun 2012 | AA | Total exemption full accounts made up to 5 April 2012 | |
13 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption full accounts made up to 5 April 2011 | |
10 Dec 2010 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
10 Dec 2010 | CH04 | Secretary's details changed for Fntc (Secretaries) Limited on 10 December 2010 | |
24 Aug 2010 | AA | Total exemption full accounts made up to 5 April 2010 | |
15 Dec 2009 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
15 Dec 2009 | CH04 | Secretary's details changed for Fntc (Secretaries) Limited on 10 December 2009 | |
22 Jun 2009 | AA | Total exemption full accounts made up to 5 April 2009 | |
12 Dec 2008 | 363a | Return made up to 10/12/08; full list of members | |
05 Sep 2008 | AA | Total exemption full accounts made up to 5 April 2008 |