- Company Overview for LUNDIN HOMES LIMITED (SC368990)
- Filing history for LUNDIN HOMES LIMITED (SC368990)
- People for LUNDIN HOMES LIMITED (SC368990)
- Charges for LUNDIN HOMES LIMITED (SC368990)
- More for LUNDIN HOMES LIMITED (SC368990)
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) |
---|---|---|---|
20 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Nov 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
12 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 Oct 2013 | AD01 | Registered office address changed from 45 Pottery Street Kirkcaldy Fife KY1 3ET on 3 October 2013 | |
31 May 2013 | SH10 | Particulars of variation of rights attached to shares | |
31 May 2013 | RESOLUTIONS |
Resolutions
|
|
25 May 2013 | MR01 | Registration of charge 3689900005 | |
14 May 2013 | MR01 | Registration of charge 3689900004 | |
26 Nov 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
26 Nov 2012 | CH01 | Director's details changed for Alexander Raeburn Grieve on 26 November 2012 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
08 Oct 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
10 Aug 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 28 February 2011 | |
19 Feb 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
17 Dec 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
09 Mar 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
04 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 19 February 2010
|
|
04 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2010 | AD01 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 4 March 2010 | |
18 Feb 2010 | AP01 | Appointment of Tom Duncan Spence as a director | |
18 Feb 2010 | AP01 | Appointment of Alexander Raeburn Grieve as a director | |
18 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2010 | CERTNM |
Company name changed pacific shelf 1597 LIMITED\certificate issued on 10/02/10
|