- Company Overview for COMMUNITY BUILD LTD (SC416022)
- Filing history for COMMUNITY BUILD LTD (SC416022)
- People for COMMUNITY BUILD LTD (SC416022)
- More for COMMUNITY BUILD LTD (SC416022)
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) |
---|---|---|---|
10 Apr 2014 | TM01 | Termination of appointment of Sandra Martin as a director | |
10 Apr 2014 | TM01 | Termination of appointment of Sharon Crosbie as a director | |
04 Feb 2014 | AR01 | Annual return made up to 2 February 2014 with full list of shareholders | |
09 Sep 2013 | AD01 | Registered office address changed from , Community Build Ltd 32 Tullis Gardens, Bridgeton, Glasgow, Lanarkshire, G40 1AH, Scotland on 9 September 2013 | |
09 Jul 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
23 May 2013 | AD01 | Registered office address changed from , Strathclyde Business Centre 120 Carstairs Street, Dalmarnock, Glasgow, Lanarkshire, G40 4JD, Scotland on 23 May 2013 | |
30 Apr 2013 | TM01 | Termination of appointment of William Redmond as a director | |
30 Apr 2013 | TM01 | Termination of appointment of William Faulds as a director | |
02 Apr 2013 | AP01 | Appointment of Mrs Sandra Martin as a director | |
20 Mar 2013 | TM01 | Termination of appointment of Karen Fraser as a director | |
05 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
28 Jan 2013 | AD01 | Registered office address changed from , Strathclyde Business Centre 120 Carstairs Street, Dalmarnock, Glasgow, Lanarkshire, G31 4QJ, Scotland on 28 January 2013 | |
25 Jan 2013 | AP03 | Appointment of Mr William Woodburn as a secretary | |
25 Jan 2013 | AP01 | Appointment of Miss Karen Fraser as a director | |
07 Jan 2013 | AP01 | Appointment of Mrs Sharon Crosbie as a director | |
07 Jan 2013 | AP01 | Appointment of Mr William Redmond as a director | |
07 Jan 2013 | AP01 | Appointment of Mr William Duncan Faulds as a director | |
07 Jan 2013 | CH01 | Director's details changed for Mr William Woodburn on 6 January 2013 | |
07 Jan 2013 | CH01 | Director's details changed for Mr William Woodburn on 6 January 2013 | |
07 Jan 2013 | AD01 | Registered office address changed from , 32 Tullis Gardens, Tullis Gardens, Glasgow, G40 1AH, Scotland on 7 January 2013 | |
02 Feb 2012 | NEWINC |
Incorporation
|