- Company Overview for HEATHLAND WF LIMITED (SC399473)
- Filing history for HEATHLAND WF LIMITED (SC399473)
- People for HEATHLAND WF LIMITED (SC399473)
- Charges for HEATHLAND WF LIMITED (SC399473)
- More for HEATHLAND WF LIMITED (SC399473)
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) |
---|---|---|---|
21 Apr 2015 | MR01 | Registration of charge SC3994730001, created on 17 April 2015 | |
21 Apr 2015 | MR01 | Registration of charge SC3994730002, created on 17 April 2015 | |
03 Dec 2014 | TM01 | Termination of appointment of Jayshree Bagaria as a director on 1 December 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Ambika Bagaria as a director on 1 December 2014 | |
28 Oct 2014 | AP04 | Appointment of Warners (Secretaries) Limited as a secretary on 28 October 2014 | |
12 Aug 2014 | CERTNM |
Company name changed greenwall wt LIMITED\certificate issued on 12/08/14
|
|
25 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
20 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
19 Nov 2013 | AP01 | Appointment of Miss Jayshree Bagaria as a director on 2 October 2012 | |
19 Nov 2013 | TM01 | Termination of appointment of Jayshree Bagaria as a director on 10 April 2013 | |
19 Nov 2013 | AP01 | Appointment of Miss Ambika Bagaria as a director on 2 October 2012 | |
19 Nov 2013 | AP01 | Appointment of Miss Jayshree Bagaria as a director on 10 April 2013 | |
22 Oct 2013 | CERTNM |
Company name changed heathland wt LIMITED\certificate issued on 22/10/13
|
|
12 Aug 2013 | AD01 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 12 August 2013 | |
31 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
25 Jan 2013 | AA01 | Current accounting period extended from 31 May 2013 to 30 September 2013 | |
05 Sep 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
13 Sep 2011 | TM01 | Termination of appointment of Bryan Ross Kennedy as a director on 13 September 2011 | |
12 Sep 2011 | CERTNM |
Company name changed warnersol no 1109 LIMITED\certificate issued on 12/09/11
|
|
12 Sep 2011 | AP01 | Appointment of Mr Christopher John Walker as a director on 12 September 2011 | |
13 May 2011 | NEWINC |
Incorporation
|