Advanced company searchLink opens in new window

TELFORD HOMES (CREEKSIDE) LIMITED

Company number SC314992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Sep 2010 TM01 Termination of appointment of Roderick Elliott as a director
30 Apr 2010 TM02 Termination of appointment of Deborah Esslemont as a secretary
30 Apr 2010 AP03 Appointment of Katherine Liza Antoinetta Fernandes as a secretary
12 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
31 Dec 2009 AA Full accounts made up to 31 March 2009
27 Oct 2009 AP01 Appointment of Ms Sheena Ellwood as a director
11 Sep 2009 288c Director's change of particulars / john fitzgerald / 24/08/2009
08 Sep 2009 288c Director's change of particulars / john fitzgerald / 24/08/2009
26 Jan 2009 363a Return made up to 19/01/09; full list of members
20 Nov 2008 AA Full accounts made up to 31 March 2008
31 Oct 2008 288a Director appointed mr liam hugh fennell
31 Oct 2008 288b Appointment terminated director james rowney
13 Feb 2008 363a Return made up to 19/01/08; full list of members
28 Jan 2008 288c Director's particulars changed
28 Jan 2008 288c Director's particulars changed
14 Sep 2007 410(Scot) Partic of mort/charge *
30 Jul 2007 410(Scot) Partic of mort/charge *
18 Jul 2007 410(Scot) Partic of mort/charge *
18 Jul 2007 410(Scot) Partic of mort/charge *
18 Jul 2007 410(Scot) Partic of mort/charge *
23 May 2007 288b Director resigned
22 Feb 2007 88(2)R Ad 14/02/07--------- £ si 499@1=499 £ ic 501/1000
22 Feb 2007 88(2)R Ad 14/02/07--------- £ si 500@1=500 £ ic 1/501
22 Feb 2007 225 Accounting reference date extended from 31/01/08 to 31/03/08
22 Feb 2007 287 Registered office changed on 22/02/07 from: 50 lothian road festival square edinburgh EH3 9WJ