- Company Overview for WOODGATE HOMES AND DEVELOPMENTS LIMITED (SC307438)
- Filing history for WOODGATE HOMES AND DEVELOPMENTS LIMITED (SC307438)
- People for WOODGATE HOMES AND DEVELOPMENTS LIMITED (SC307438)
- Charges for WOODGATE HOMES AND DEVELOPMENTS LIMITED (SC307438)
- Insolvency for WOODGATE HOMES AND DEVELOPMENTS LIMITED (SC307438)
- More for WOODGATE HOMES AND DEVELOPMENTS LIMITED (SC307438)
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) |
---|---|---|---|
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
25 Aug 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Robert Tennyson on 24 August 2010 | |
09 Aug 2010 | TM02 | Termination of appointment of Alexander Bell as a secretary | |
05 Mar 2010 | AR01 | Annual return made up to 24 August 2009 with full list of shareholders | |
26 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 20 July 2009
|
|
24 Aug 2009 | 363a | Return made up to 24/08/09; full list of members | |
11 Aug 2009 | 288a | Director appointed edward copland mcmurray | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
28 Jan 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 4 | |
28 Jan 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 5 | |
09 Oct 2008 | 363a | Return made up to 24/08/08; full list of members | |
16 Jul 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 3 | |
11 Jun 2008 | AA | Accounts for a dormant company made up to 31 August 2007 | |
05 Dec 2007 | 410(Scot) | Partic of mort/charge * | |
21 Nov 2007 | 410(Scot) | Partic of mort/charge * | |
12 Sep 2007 | 363s | Return made up to 24/08/07; full list of members | |
12 Sep 2007 | 287 | Registered office changed on 12/09/07 from: 152 bath street glasgow G2 4TB | |
10 Sep 2007 | 288b | Director resigned | |
10 Sep 2007 | 288b | Secretary resigned | |
10 Sep 2007 | 288a | New secretary appointed | |
10 Sep 2007 | 288a | New director appointed | |
06 Oct 2006 | CERTNM | Company name changed macrocom (956) LIMITED\certificate issued on 06/10/06 | |
24 Aug 2006 | NEWINC | Incorporation |