WPH DEVELOPMENTS (GREENLOANING) LIMITED
Company number SC360110
- Company Overview for WPH DEVELOPMENTS (GREENLOANING) LIMITED (SC360110)
- Filing history for WPH DEVELOPMENTS (GREENLOANING) LIMITED (SC360110)
- People for WPH DEVELOPMENTS (GREENLOANING) LIMITED (SC360110)
- Charges for WPH DEVELOPMENTS (GREENLOANING) LIMITED (SC360110)
- More for WPH DEVELOPMENTS (GREENLOANING) LIMITED (SC360110)
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) |
---|---|---|---|
19 Dec 2017 | MR04 | Satisfaction of charge SC3601100010 in full | |
30 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
13 May 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
25 Jul 2016 | MR01 | Registration of charge SC3601100013, created on 13 July 2016 | |
20 Jul 2016 | MR01 | Registration of charge SC3601100012, created on 13 July 2016 | |
13 Jul 2016 | 466(Scot) | Alterations to floating charge SC3601100010 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Sep 2015 | 466(Scot) | Alterations to floating charge SC3601100010 | |
16 Sep 2015 | MR01 | Registration of charge SC3601100011, created on 11 September 2015 | |
09 Sep 2015 | MR01 | Registration of charge SC3601100009, created on 5 September 2015 | |
04 Sep 2015 | MR01 | Registration of charge SC3601100010, created on 21 August 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
04 Apr 2015 | MR04 | Satisfaction of charge SC3601100007 in full | |
04 Apr 2015 | MR04 | Satisfaction of charge SC3601100008 in full | |
07 Nov 2014 | CH01 | Director's details changed for Mr Stephen William Cullis on 31 January 2014 | |
07 Nov 2014 | CH01 | Director's details changed for Ian Rigby on 30 September 2014 | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
29 Oct 2013 | MR01 | Registration of charge 3601100007 | |
29 Oct 2013 | 466(Scot) | Alterations to a floating charge | |
29 Oct 2013 | MR01 | Registration of charge 3601100008 | |
29 Aug 2013 | MR04 | Satisfaction of charge 6 in full | |
08 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |