COMMUNITY SPONSORSHIP PARTNERS SCOTLAND LIMITED
Company number SC381690
- Company Overview for COMMUNITY SPONSORSHIP PARTNERS SCOTLAND LIMITED (SC381690)
- Filing history for COMMUNITY SPONSORSHIP PARTNERS SCOTLAND LIMITED (SC381690)
- People for COMMUNITY SPONSORSHIP PARTNERS SCOTLAND LIMITED (SC381690)
- Insolvency for COMMUNITY SPONSORSHIP PARTNERS SCOTLAND LIMITED (SC381690)
- More for COMMUNITY SPONSORSHIP PARTNERS SCOTLAND LIMITED (SC381690)
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) |
---|---|---|---|
01 Dec 2022 | AD01 | Registered office address changed from Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 1 December 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
24 Nov 2021 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
23 Nov 2021 | AD01 | Registered office address changed from Office 1 Greenfield Business Park Gretna Dumfriesshire DG16 5HD United Kingdom to Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 23 November 2021 | |
22 Jul 2021 | RP04PSC01 | Second filing for the notification of Stephen Anthony Sharples as a person with significant control | |
15 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
26 Jun 2020 | AP03 | Appointment of Mrs Ann Cole as a secretary on 25 June 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 8 July 2019 with updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
15 Jan 2019 | PSC01 | Notification of Tiree Paula Holmes as a person with significant control on 11 December 2018 | |
15 Jan 2019 | PSC07 | Cessation of Stuart Holmes as a person with significant control on 11 December 2018 | |
24 Dec 2018 | RP04AP01 | Second filing for the appointment of Mr Stephen Anthony Sharples as a director | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Stuart Holmes as a director on 11 December 2018 | |
16 Aug 2018 | CH01 | Director's details changed for Mr Stephen Anthony Sharples on 16 August 2018 | |
16 Aug 2018 | CH01 | Director's details changed for Mr Robert Hayes Marsden on 16 August 2018 | |
16 Aug 2018 | PSC04 | Change of details for Mr Robert Hayes Marsden as a person with significant control on 6 April 2016 | |
16 Aug 2018 | PSC04 | Change of details for Mr Stephen Anthony Sharples as a person with significant control on 16 August 2018 | |
16 Aug 2018 | CH01 | Director's details changed for Mr Robert Hayes Marsden on 16 August 2018 | |
16 Aug 2018 | CH01 | Director's details changed for Mr Stuart Holmes on 16 August 2018 | |
16 Aug 2018 | CH01 | Director's details changed for Mr Stephen Anthony Sharples on 16 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 8 July 2018 with updates |