- Company Overview for F&H PROPERTY DEVELOPMENT LIMITED (SC567502)
- Filing history for F&H PROPERTY DEVELOPMENT LIMITED (SC567502)
- People for F&H PROPERTY DEVELOPMENT LIMITED (SC567502)
- Charges for F&H PROPERTY DEVELOPMENT LIMITED (SC567502)
- More for F&H PROPERTY DEVELOPMENT LIMITED (SC567502)
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 Jul 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
02 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
16 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
11 Feb 2023 | 466(Scot) | Alterations to floating charge SC5675020002 | |
10 Feb 2023 | MR01 | Registration of charge SC5675020003, created on 8 February 2023 | |
07 Feb 2023 | MR01 | Registration of charge SC5675020002, created on 6 February 2023 | |
24 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2023 | MA | Memorandum and Articles of Association | |
27 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
01 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
16 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
11 Jun 2021 | TM01 | Termination of appointment of William Frame as a director on 17 May 2021 | |
07 Jun 2021 | PSC02 | Notification of Carriden Homes Group Ltd. as a person with significant control on 17 May 2021 | |
07 Jun 2021 | PSC07 | Cessation of William Frame as a person with significant control on 17 May 2021 | |
04 Jun 2021 | AD01 | Registered office address changed from 55 Commissioner Street Crieff Perth and Kinross PH7 3AY Scotland to 2 Marshall Place Perth PH2 8AH on 4 June 2021 | |
04 Jun 2021 | AP01 | Appointment of Mr Leigh Allan Connolly as a director on 17 May 2021 | |
03 Jun 2021 | MR01 | Registration of charge SC5675020001, created on 27 May 2021 | |
28 May 2021 | PSC07 | Cessation of John Michael Hume as a person with significant control on 25 May 2021 | |
28 May 2021 | TM01 | Termination of appointment of John Michael Hume as a director on 25 May 2021 | |
01 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
26 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 |