- Company Overview for GLENVIEW PROJECTS LTD (SC480629)
- Filing history for GLENVIEW PROJECTS LTD (SC480629)
- People for GLENVIEW PROJECTS LTD (SC480629)
- Charges for GLENVIEW PROJECTS LTD (SC480629)
- More for GLENVIEW PROJECTS LTD (SC480629)
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) |
---|---|---|---|
18 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
18 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 16 September 2018 with updates | |
12 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Sep 2016 | CH01 | Director's details changed for Mr John Joesph O'hagan on 5 April 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
22 Sep 2016 | CH01 | Director's details changed for Mr Iain Robertson Sneddon on 5 April 2016 | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
16 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
27 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 23 June 2014
|
|
27 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 23 June 2014
|
|
27 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 23 June 2014
|
|
27 Jun 2014 | AP01 | Appointment of Mr Iain Robertson Sneddon as a director | |
27 Jun 2014 | AP01 | Appointment of Mr John Joseph O'hagan as a director | |
23 Jun 2014 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 23 June 2014 | |
23 Jun 2014 | TM01 | Termination of appointment of James Mcmeekin as a director | |
23 Jun 2014 | TM01 | Termination of appointment of Cosec Limited as a director | |
23 Jun 2014 | TM02 | Termination of appointment of Cosec Limited as a secretary | |
23 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-23
|