THE PROPERTY PARTNERSHIP (EARLE DAVIDSON) LIMITED
Company number SC263656
- Company Overview for THE PROPERTY PARTNERSHIP (EARLE DAVIDSON) LIMITED (SC263656)
- Filing history for THE PROPERTY PARTNERSHIP (EARLE DAVIDSON) LIMITED (SC263656)
- People for THE PROPERTY PARTNERSHIP (EARLE DAVIDSON) LIMITED (SC263656)
- Charges for THE PROPERTY PARTNERSHIP (EARLE DAVIDSON) LIMITED (SC263656)
- Registers for THE PROPERTY PARTNERSHIP (EARLE DAVIDSON) LIMITED (SC263656)
- More for THE PROPERTY PARTNERSHIP (EARLE DAVIDSON) LIMITED (SC263656)
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) |
---|---|---|---|
29 Apr 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
03 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
19 Feb 2024 | AD02 | Register inspection address has been changed from 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR | |
28 Apr 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
03 Mar 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
01 Mar 2022 | CS01 | Confirmation statement made on 19 February 2022 with updates | |
22 Feb 2022 | AD03 | Register(s) moved to registered inspection location 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW | |
22 Feb 2022 | AD02 | Register inspection address has been changed to 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from 64 Allardice Street Stonehaven AB39 2AA Scotland to 12F Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ on 17 August 2021 | |
29 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
20 Apr 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
25 May 2017 | MR04 | Satisfaction of charge 1 in full | |
19 Apr 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Nov 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-11-11
|
|
11 Nov 2016 | TM02 | Termination of appointment of Grant Smith Law Practice Limited as a secretary on 9 November 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from 252 Union Street Aberdeen AB10 1TN to 64 Allardice Street Stonehaven AB39 2AA on 9 November 2016 | |
09 Nov 2016 | TM02 | Termination of appointment of Grant Smith Law Practice Limited as a secretary on 9 November 2016 |