- Company Overview for NEWTON MEARNS PROJECTS LIMITED (SC452749)
- Filing history for NEWTON MEARNS PROJECTS LIMITED (SC452749)
- People for NEWTON MEARNS PROJECTS LIMITED (SC452749)
- Charges for NEWTON MEARNS PROJECTS LIMITED (SC452749)
- More for NEWTON MEARNS PROJECTS LIMITED (SC452749)
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) |
---|---|---|---|
02 Jul 2021 | AD01 | Registered office address changed from Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF Scotland to 247 West George Street Glasgow G2 4QE on 2 July 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
24 May 2019 | PSC04 | Change of details for Mr Satish Bakhda as a person with significant control on 18 April 2019 | |
24 May 2019 | PSC07 | Cessation of Naresh Paramanand as a person with significant control on 6 April 2016 | |
24 May 2019 | PSC07 | Cessation of Kunal Ishwar Nathani as a person with significant control on 6 April 2016 | |
24 May 2019 | PSC07 | Cessation of Shazad Ahmed Bakhsh as a person with significant control on 18 April 2019 | |
24 May 2019 | PSC01 | Notification of Satish Bakhda as a person with significant control on 18 April 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Aug 2018 | PSC04 | Change of details for Mr Shazad Ahmed Bakhsh as a person with significant control on 6 April 2016 | |
28 Aug 2018 | PSC01 | Notification of Kunal Ishwar Nathani as a person with significant control on 6 April 2016 | |
28 Aug 2018 | PSC01 | Notification of Naresh Paramanand as a person with significant control on 6 April 2016 | |
27 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 27 August 2018
|
|
13 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 26 July 2018
|
|
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
18 Jun 2018 | PSC04 | Change of details for Mr Shazad Ahmed Bakhsh as a person with significant control on 6 April 2016 | |
23 May 2018 | MR04 | Satisfaction of charge SC4527490004 in full | |
23 May 2018 | MR04 | Satisfaction of charge SC4527490003 in full | |
31 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Jul 2017 | MR01 | Registration of charge SC4527490004, created on 22 June 2017 | |
23 Jun 2017 | MR04 | Satisfaction of charge SC4527490002 in full | |
22 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
22 Jun 2017 | MR04 | Satisfaction of charge SC4527490001 in full |