- Company Overview for DAWN HOMES (RESIDENTIAL) LIMITED (SC545431)
- Filing history for DAWN HOMES (RESIDENTIAL) LIMITED (SC545431)
- People for DAWN HOMES (RESIDENTIAL) LIMITED (SC545431)
- Charges for DAWN HOMES (RESIDENTIAL) LIMITED (SC545431)
- More for DAWN HOMES (RESIDENTIAL) LIMITED (SC545431)
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) |
---|---|---|---|
31 Dec 2024 | AA | Full accounts made up to 31 May 2024 | |
11 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with no updates | |
13 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
13 Feb 2024 | AA | Full accounts made up to 31 May 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
10 Aug 2023 | AP01 | Appointment of Mr. Iain Alexander James Logan as a director on 9 August 2023 | |
27 Mar 2023 | TM01 | Termination of appointment of Michelle Hunter Motion as a director on 10 March 2023 | |
27 Feb 2023 | AA | Full accounts made up to 31 May 2022 | |
04 Oct 2022 | CERTNM |
Company name changed dhpl LIMITED\certificate issued on 04/10/22
|
|
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
25 Jan 2022 | AA | Full accounts made up to 31 May 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
11 Dec 2020 | AA | Full accounts made up to 31 May 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
27 Feb 2020 | AA | Full accounts made up to 31 May 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
25 Oct 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
28 Jun 2018 | AA | Full accounts made up to 31 January 2018 | |
16 May 2018 | AA01 | Change of accounting reference date | |
10 May 2018 | CH01 | Director's details changed for Mr William Alexander Adam on 2 May 2018 | |
10 May 2018 | AP03 | Appointment of Andrew Todd as a secretary on 2 May 2018 | |
10 May 2018 | AD01 | Registered office address changed from 220 West George Street Glasgow G2 2PG United Kingdom to Alexander Fleming House, 8 Southfield Drive Elgin Morayshire IV30 6GR on 10 May 2018 | |
04 May 2018 | TM01 | Termination of appointment of William Graham Campbell as a director on 2 May 2018 | |
04 May 2018 | TM01 | Termination of appointment of Steven Dorward Brown as a director on 2 May 2018 | |
04 May 2018 | TM01 | Termination of appointment of Stewart Harley Rough as a director on 2 May 2018 |