CLARKSTON PROPERTY MANAGEMENT LIMITED
Company number SC418133
- Company Overview for CLARKSTON PROPERTY MANAGEMENT LIMITED (SC418133)
- Filing history for CLARKSTON PROPERTY MANAGEMENT LIMITED (SC418133)
- People for CLARKSTON PROPERTY MANAGEMENT LIMITED (SC418133)
- More for CLARKSTON PROPERTY MANAGEMENT LIMITED (SC418133)
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) |
---|---|---|---|
28 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 28 February 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
06 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
13 Mar 2018 | CH01 | Director's details changed for Mr William Mclearie on 20 December 2017 | |
13 Mar 2018 | CH01 | Director's details changed for Mrs Mary Mclearie on 20 December 2017 | |
28 Feb 2018 | PSC04 | Change of details for Mr William Mclearie as a person with significant control on 28 February 2018 | |
28 Feb 2018 | PSC04 | Change of details for Mrs Mary Mclearie as a person with significant control on 28 February 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2017 | AD01 | Registered office address changed from Unit 7E Glenwood Place Glasgow G45 9UH Scotland to 51 Menock Road Glasgow G44 5SB on 20 December 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
08 Apr 2016 | CH01 | Director's details changed for Mr William Mclearie on 28 February 2016 | |
08 Apr 2016 | CH01 | Director's details changed for Mrs Mary Mclearie on 28 February 2016 |