THE WELCH GROUP DEVELOPMENTS LIMITED
Company number SC536134
- Company Overview for THE WELCH GROUP DEVELOPMENTS LIMITED (SC536134)
- Filing history for THE WELCH GROUP DEVELOPMENTS LIMITED (SC536134)
- People for THE WELCH GROUP DEVELOPMENTS LIMITED (SC536134)
- Charges for THE WELCH GROUP DEVELOPMENTS LIMITED (SC536134)
- Registers for THE WELCH GROUP DEVELOPMENTS LIMITED (SC536134)
- More for THE WELCH GROUP DEVELOPMENTS LIMITED (SC536134)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Sep 2024 | CH01 | Director's details changed for Mr Michael Arthur Welch on 24 September 2024 | |
07 Jun 2024 | AD03 | Register(s) moved to registered inspection location 2a Coates Crescent Edinburgh EH3 7AL | |
07 Jun 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
22 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
19 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jul 2022 | TM02 | Termination of appointment of Full Circle Partners Limited as a secretary on 31 March 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
17 Nov 2021 | AD01 | Registered office address changed from 2a Coates Crescent Edinburgh EH3 7AL Scotland to 6a Randolph Crescent Edinburgh EH3 7th on 17 November 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
16 Nov 2020 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to 2a Coates Crescent Edinburgh EH3 7AL on 16 November 2020 | |
26 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
05 Mar 2019 | AD03 | Register(s) moved to registered inspection location 2a Coates Crescent Edinburgh EH3 7AL | |
05 Mar 2019 | AD02 | Register inspection address has been changed to 2a Coates Crescent Edinburgh EH3 7AL | |
31 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2018 | AP01 | Appointment of Mr Paul Jarman-Williams as a director on 18 October 2018 | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
23 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 | |
19 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 |