- Company Overview for TELFORD HOMES (CREEKSIDE) LIMITED (SC314992)
- Filing history for TELFORD HOMES (CREEKSIDE) LIMITED (SC314992)
- People for TELFORD HOMES (CREEKSIDE) LIMITED (SC314992)
- Charges for TELFORD HOMES (CREEKSIDE) LIMITED (SC314992)
- More for TELFORD HOMES (CREEKSIDE) LIMITED (SC314992)
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 |