EAST END HOUSING DEVELOPMENT COMPANY LIMITED
Company number SC293302
- Company Overview for EAST END HOUSING DEVELOPMENT COMPANY LIMITED (SC293302)
- Filing history for EAST END HOUSING DEVELOPMENT COMPANY LIMITED (SC293302)
- People for EAST END HOUSING DEVELOPMENT COMPANY LIMITED (SC293302)
- Charges for EAST END HOUSING DEVELOPMENT COMPANY LIMITED (SC293302)
- More for EAST END HOUSING DEVELOPMENT COMPANY LIMITED (SC293302)
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) |
---|---|---|---|
03 Dec 2015 | TM01 | Termination of appointment of Mary Thomas as a director on 3 November 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Annie Mcallister as a director on 3 November 2015 | |
20 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
12 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
10 Dec 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
15 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
13 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
06 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
13 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
13 Dec 2011 | AD01 | Registered office address changed from Helen Mcgregor House 65 Pettigrew Street Glasgow G32 7XR Scotland on 13 December 2011 | |
16 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
29 Jun 2010 | AD01 | Registered office address changed from 1682 Shettleston Road Glasgow G32 9AN on 29 June 2010 | |
11 Dec 2009 | AR01 |
Annual return made up to 17 November 2009 with full list of shareholders
|
|
11 Dec 2009 | CH01 | Director's details changed for Mary Thomas on 11 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Annie Mcallister on 11 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for David Fortune on 11 December 2009 | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Nov 2009 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
31 Oct 2009 | AP01 | Appointment of John Hastie as a director | |
12 Oct 2009 | TM01 | Termination of appointment of Frank Quinn as a director | |
05 Dec 2008 | 363a | Return made up to 17/11/08; full list of members | |
13 Nov 2008 | AA | Total exemption full accounts made up to 31 March 2008 |