- Company Overview for QUARTERMILE DEVELOPMENTS LIMITED (SC334580)
- Filing history for QUARTERMILE DEVELOPMENTS LIMITED (SC334580)
- People for QUARTERMILE DEVELOPMENTS LIMITED (SC334580)
- Charges for QUARTERMILE DEVELOPMENTS LIMITED (SC334580)
- More for QUARTERMILE DEVELOPMENTS LIMITED (SC334580)
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) |
---|---|---|---|
31 Jan 2018 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
31 May 2017 | AA | Full accounts made up to 31 December 2016 | |
25 May 2017 | CH01 | Director's details changed for Mr Steven Hall on 15 May 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
28 May 2015 | AA | Full accounts made up to 31 December 2014 | |
26 May 2015 | CERTNM |
Company name changed quartermile management services LIMITED\certificate issued on 26/05/15
|
|
16 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
08 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
22 Jan 2014 | CH01 | Director's details changed for Michael Milligan on 1 October 2012 | |
22 Jan 2014 | CH01 | Director's details changed for Paul Curran on 25 September 2013 | |
21 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Oct 2013 | AD01 | Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG United Kingdom on 9 October 2013 | |
08 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2013 | TM02 | Termination of appointment of Joanne Massey as a secretary | |
07 Oct 2013 | TM01 | Termination of appointment of Neil Fitzsimmons as a director | |
07 Oct 2013 | TM01 | Termination of appointment of Elizabeth Catchpole as a director | |
02 Oct 2013 | AP01 | Appointment of Mr Steven Hall as a director | |
30 Sep 2013 | MR04 | Satisfaction of charge 1 in full | |
06 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
29 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 Jul 2012 | 466(Scot) | Alterations to floating charge 1 | |
22 Jun 2012 | CH01 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 |