- Company Overview for CERTIFY LETS LTD (SC335375)
- Filing history for CERTIFY LETS LTD (SC335375)
- People for CERTIFY LETS LTD (SC335375)
- More for CERTIFY LETS LTD (SC335375)
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) |
---|---|---|---|
09 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
04 May 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
29 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
06 Mar 2015 | TM02 | Termination of appointment of Jacqueline Flynn as a secretary on 6 March 2015 | |
06 Mar 2015 | AD01 | Registered office address changed from 912 Pollokshaws Road Glasgow G41 2ET to Clyde Offices, 2Nd Floor 48 West George Street Glasgow G2 1BP on 6 March 2015 | |
19 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
20 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
02 May 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
02 May 2013 | AP01 | Appointment of Mr Simon Rourke as a director | |
02 May 2013 | TM01 | Termination of appointment of Brenda Morgan-Smith as a director | |
12 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
10 May 2012 | AD01 | Registered office address changed from 912 Pollokshaws Road Glasgow G41 2ET Scotland on 10 May 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
26 Apr 2012 | CH03 | Secretary's details changed for Miss Jacqueline Flynn on 26 April 2012 | |
26 Apr 2012 | AD01 | Registered office address changed from 82-84 Niddrie Road Glasgow G42 8PU on 26 April 2012 | |
22 Mar 2012 | CH03 | Secretary's details changed for Miss Jacqueline Robertson on 22 March 2012 | |
06 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
04 May 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
09 Mar 2011 | AD01 | Registered office address changed from Suite 29, Airdrie Business Centre, 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 9 March 2011 | |
29 Oct 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
08 Oct 2010 | AD01 | Registered office address changed from Seventh Floor Atlantic Chambers 45 Hope Street Glasgow G2 6AE on 8 October 2010 | |
11 May 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Brenda Joyce Morgan-Smith on 20 March 2010 |