- Company Overview for NORTH COUSTON 2012 LIMITED (SC436759)
- Filing history for NORTH COUSTON 2012 LIMITED (SC436759)
- People for NORTH COUSTON 2012 LIMITED (SC436759)
- More for NORTH COUSTON 2012 LIMITED (SC436759)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 26 October 2024 with no updates | |
29 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
03 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
08 Dec 2021 | AA | Micro company accounts made up to 31 July 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
14 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
13 Nov 2020 | AA | Micro company accounts made up to 31 July 2020 | |
02 Jul 2020 | AP03 | Appointment of Miss Jackie Hume as a secretary on 1 July 2020 | |
05 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
15 Nov 2019 | PSC04 | Change of details for Mr Wayne Gardner-Young as a person with significant control on 1 August 2019 | |
15 Nov 2019 | PSC07 | Cessation of Linda Maureen Young as a person with significant control on 1 August 2019 | |
05 Sep 2019 | AA01 | Previous accounting period shortened from 30 November 2019 to 31 July 2019 | |
17 Jun 2019 | AA | Micro company accounts made up to 30 November 2018 | |
13 Jun 2019 | TM02 | Termination of appointment of Jackie Hume as a secretary on 1 June 2019 | |
14 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
22 Mar 2018 | AA | Micro company accounts made up to 30 November 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
12 Sep 2017 | AD01 | Registered office address changed from Unit D Daks Factory Polbeth Industrial Estate Livingston EH55 8TJ to Kaim Park Hotel 17 Edinburgh Road Bathgate EH48 1EP on 12 September 2017 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
12 Aug 2016 | AP01 | Appointment of Mr Wayne Stephen Gardner-Young as a director on 12 August 2016 | |
12 Aug 2016 | TM01 | Termination of appointment of Linda Maureen Young as a director on 12 August 2016 |