- Company Overview for DAWN HOMES (CAMBUSLANG) LIMITED (SC546802)
- Filing history for DAWN HOMES (CAMBUSLANG) LIMITED (SC546802)
- People for DAWN HOMES (CAMBUSLANG) LIMITED (SC546802)
- Charges for DAWN HOMES (CAMBUSLANG) LIMITED (SC546802)
- More for DAWN HOMES (CAMBUSLANG) LIMITED (SC546802)
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) |
---|---|---|---|
13 Feb 2024 | AA | Full accounts made up to 31 May 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 2 October 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 Nov 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
25 Jan 2022 | AA | Full accounts made up to 31 May 2021 | |
03 Dec 2021 | CERTNM |
Company name changed dhhg 1 LIMITED\certificate issued on 03/12/21
|
|
03 Dec 2021 | AP01 | Appointment of Mr Innes Smith as a director on 3 December 2021 | |
03 Dec 2021 | AP01 | Appointment of Mr Alexander William Adam as a director on 3 December 2021 | |
28 Oct 2021 | MA | Memorandum and Articles of Association | |
28 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
28 Jan 2021 | AA01 | Current accounting period extended from 31 January 2021 to 31 May 2021 | |
07 Jan 2021 | AA | Accounts for a small company made up to 31 January 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
31 Oct 2019 | AA | Accounts for a small company made up to 31 January 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
08 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
28 Jun 2018 | AA | Accounts for a small company made up to 31 January 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 to Alexander Flrming House, 8 Southfield Drive Elgin Morayshire IV30 6GR on 10 May 2018 | |
04 May 2018 | TM01 | Termination of appointment of Stewart Harley Rough as a director on 2 May 2018 | |
04 May 2018 | AP01 | Appointment of Michelle Hunter Motion as a director on 2 May 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates |