- Company Overview for CALDWELL DEVELOPMENTS LTD (SC380238)
- Filing history for CALDWELL DEVELOPMENTS LTD (SC380238)
- People for CALDWELL DEVELOPMENTS LTD (SC380238)
- Charges for CALDWELL DEVELOPMENTS LTD (SC380238)
- Insolvency for CALDWELL DEVELOPMENTS LTD (SC380238)
- More for CALDWELL DEVELOPMENTS LTD (SC380238)
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) |
---|---|---|---|
22 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
22 Oct 2018 | MR01 | Registration of charge SC3802380002, created on 9 October 2018 | |
22 Oct 2018 | MR01 | Registration of charge SC3802380003, created on 9 October 2018 | |
22 Oct 2018 | MR01 | Registration of charge SC3802380004, created on 9 October 2018 | |
28 Sep 2018 | MR01 | Registration of charge SC3802380001, created on 21 September 2018 | |
23 May 2018 | AD01 | Registered office address changed from 142 Crowhill Road Bishopbriggs Glasgow G64 1RS to Unit 2, Huntershill Business Centre 25 Auchinairn Road Bishopbriggs Glasgow G64 1RX on 23 May 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
13 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
11 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
19 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
09 May 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
26 Aug 2015 | CH01 | Director's details changed for Mr James O'keefe on 1 July 2015 | |
26 Aug 2015 | CH03 | Secretary's details changed for Mr James O'keefe on 1 July 2015 | |
13 May 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
09 May 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
28 Aug 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
17 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
16 May 2012 | CERTNM |
Company name changed jok developments LIMITED\certificate issued on 16/05/12
|
|
12 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
12 Mar 2012 | AD01 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX United Kingdom on 12 March 2012 | |
05 Sep 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders |