- Company Overview for LOO-KING FOR PROPERTIES LIMITED (SC468807)
- Filing history for LOO-KING FOR PROPERTIES LIMITED (SC468807)
- People for LOO-KING FOR PROPERTIES LIMITED (SC468807)
- More for LOO-KING FOR PROPERTIES LIMITED (SC468807)
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) |
---|---|---|---|
27 Jul 2017 | CH01 | Director's details changed for Miss Carroll Ann Mcnee on 27 July 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
01 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 May 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 30 November 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
18 Mar 2014 | NM06 | Change of name with request to seek comments from relevant body | |
18 Mar 2014 | CERTNM |
Company name changed arrowoak LIMITED\certificate issued on 18/03/14
|
|
18 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2014 | AP01 | Appointment of Carroll Ann Mcnee as a director | |
13 Mar 2014 | AP01 | Appointment of Thomas Marshall Andrew as a director | |
13 Mar 2014 | AP01 | Appointment of Sheila Margaret Andrew as a director | |
13 Mar 2014 | AD01 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 13 March 2014 | |
13 Mar 2014 | AP03 | Appointment of Sheila Margaret Andrew as a secretary | |
13 Mar 2014 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
31 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-31
|