- Company Overview for ALIM HOLDINGS LIMITED (SC544804)
- Filing history for ALIM HOLDINGS LIMITED (SC544804)
- People for ALIM HOLDINGS LIMITED (SC544804)
- Charges for ALIM HOLDINGS LIMITED (SC544804)
- More for ALIM HOLDINGS LIMITED (SC544804)
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) |
---|---|---|---|
26 Jun 2024 | PSC01 | Notification of James Gary Grier as a person with significant control on 22 April 2022 | |
26 Jun 2024 | PSC04 | Change of details for Mr Mark Grier as a person with significant control on 22 April 2022 | |
26 Jun 2024 | CS01 | Confirmation statement made on 29 April 2024 with updates | |
13 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
09 Jun 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
01 Aug 2022 | AA01 | Current accounting period extended from 29 June 2022 to 30 November 2022 | |
25 May 2022 | AA | Total exemption full accounts made up to 29 June 2021 | |
29 Apr 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
29 Apr 2022 | PSC01 | Notification of Mark Grier as a person with significant control on 22 April 2022 | |
29 Apr 2022 | AP01 | Appointment of Mr James Gary Grier as a director on 22 April 2022 | |
29 Apr 2022 | AP01 | Appointment of Mr Mark Grier as a director on 22 April 2022 | |
29 Apr 2022 | TM01 | Termination of appointment of Louise Potter as a director on 22 April 2022 | |
29 Apr 2022 | TM01 | Termination of appointment of Iain Potter as a director on 22 April 2022 | |
29 Apr 2022 | PSC07 | Cessation of Iain Potter as a person with significant control on 22 April 2022 | |
29 Apr 2022 | CERTNM |
Company name changed ipcon properties LIMITED\certificate issued on 29/04/22
|
|
28 Apr 2022 | AD01 | Registered office address changed from 18 Craignethan Road Castlehill Industrial Estate Carluke ML8 5WB Scotland to 25 Woodhall Road Wishaw ML2 8PY on 28 April 2022 | |
30 Mar 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
07 Jan 2022 | AP01 | Appointment of Mrs Louise Potter as a director on 6 January 2022 | |
22 Nov 2021 | AD01 | Registered office address changed from 20 Castlehill Industrial Estate Carluke ML8 5UF Scotland to 18 Craignethan Road Castlehill Industrial Estate Carluke ML8 5WB on 22 November 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
24 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
15 Apr 2021 | MR01 | Registration of charge SC5448040001, created on 1 April 2021 | |
03 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates |