- Company Overview for CONSILIUM ACCOUNTANCY HOLDINGS LIMITED (SC461637)
- Filing history for CONSILIUM ACCOUNTANCY HOLDINGS LIMITED (SC461637)
- People for CONSILIUM ACCOUNTANCY HOLDINGS LIMITED (SC461637)
- Charges for CONSILIUM ACCOUNTANCY HOLDINGS LIMITED (SC461637)
- More for CONSILIUM ACCOUNTANCY HOLDINGS LIMITED (SC461637)
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 Apr 2016 | MR01 | Registration of charge SC4616370002, created on 25 April 2016 | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
08 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
08 May 2014 | SH08 | Change of share class name or designation | |
08 May 2014 | RESOLUTIONS |
Resolutions
|
|
08 May 2014 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2013 | MR01 | Registration of charge 4616370001 | |
12 Nov 2013 | AP01 | Appointment of Mr Thomas Arbuckle as a director | |
12 Nov 2013 | AP01 | Appointment of Mr Raymond Clarke as a director | |
12 Nov 2013 | AP01 | Appointment of Mr James Nicholas Goodman as a director | |
12 Nov 2013 | AP01 | Appointment of Mr David Kendrick Holt as a director | |
12 Nov 2013 | AP01 | Appointment of Mr Charles Stewart Burton as a director | |
12 Nov 2013 | AD01 | Registered office address changed from 266 St. Vincent Street Glasgow G2 5RL on 12 November 2013 | |
16 Oct 2013 | NEWINC |
Incorporation
|