- Company Overview for HEIDI BEERS HOLDINGS LIMITED (SC406575)
- Filing history for HEIDI BEERS HOLDINGS LIMITED (SC406575)
- People for HEIDI BEERS HOLDINGS LIMITED (SC406575)
- Charges for HEIDI BEERS HOLDINGS LIMITED (SC406575)
- More for HEIDI BEERS HOLDINGS LIMITED (SC406575)
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) |
---|---|---|---|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
12 Sep 2014 | AD02 | Register inspection address has been changed to C/O Morton Fraser 145 St. Vincent Street Glasgow G2 5JF | |
15 Aug 2014 | AD01 | Registered office address changed from 145 St. Vincent Street 6Th Floor Glasgow G2 5JF United Kingdom to C/O West Brewery Suite 204 Templeton Business Centre Binnie Place Glasgow G40 1AW on 15 August 2014 | |
23 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 11 October 2013
|
|
26 Sep 2013 | AR01 | Annual return made up to 1 September 2013 with full list of shareholders | |
13 Aug 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
13 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 18 June 2013
|
|
18 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 10 June 2013
|
|
10 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 4 June 2013
|
|
10 Jun 2013 | SH02 | Sub-division of shares on 4 June 2013 | |
10 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
20 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
25 Apr 2013 | CERTNM |
Company name changed west (bath) LIMITED\certificate issued on 25/04/13
|
|
25 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2013 | TM02 | Termination of appointment of Macdonalds Solicitors as a secretary | |
26 Feb 2013 | AD01 | Registered office address changed from St. Stephen's House 279 Bath Street Glasgow G2 4JL Scotland on 26 February 2013 | |
22 Oct 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
02 Feb 2012 | AP01 | Appointment of Petra Margareta Wetzel as a director | |
24 Jan 2012 | TM01 | Termination of appointment of Joyce White as a director | |
16 Jan 2012 | CERTNM |
Company name changed macnewco three hundred and twenty four LIMITED\certificate issued on 16/01/12
|
|
16 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2011 | NEWINC |
Incorporation
|