HOUSES TO HOMES (GREENOCK) LIMITED
Company number SC593205
- Company Overview for HOUSES TO HOMES (GREENOCK) LIMITED (SC593205)
- Filing history for HOUSES TO HOMES (GREENOCK) LIMITED (SC593205)
- People for HOUSES TO HOMES (GREENOCK) LIMITED (SC593205)
- Charges for HOUSES TO HOMES (GREENOCK) LIMITED (SC593205)
- More for HOUSES TO HOMES (GREENOCK) LIMITED (SC593205)
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) |
---|---|---|---|
12 Nov 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
13 Aug 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
11 Aug 2023 | PSC04 | Change of details for Mr Vincent Duffy as a person with significant control on 11 August 2023 | |
24 Jul 2023 | AD01 | Registered office address changed from Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland to C/O H Baker Accountant Limited Office 114 Westpoint, 4 Redheughs Rigg Edinburgh EH12 9DQ on 24 July 2023 | |
18 Jul 2023 | AD01 | Registered office address changed from 14 Bank Street Aberfeldy PH15 2BB Scotland to Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ on 18 July 2023 | |
22 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
13 May 2022 | MR01 | Registration of charge SC5932050008, created on 29 April 2022 | |
10 Mar 2022 | MR01 | Registration of charge SC5932050007, created on 4 March 2022 | |
06 Jan 2022 | CH01 | Director's details changed for Mr Vincent Duffy on 6 January 2021 | |
15 Sep 2021 | MR01 | Registration of charge SC5932050006, created on 8 September 2021 | |
02 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with updates | |
12 May 2021 | TM01 | Termination of appointment of Claire Geddes Miller as a director on 12 May 2021 | |
04 May 2021 | PSC04 | Change of details for Mr Vincent Duffy as a person with significant control on 19 April 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
19 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 19 April 2021
|
|
19 Apr 2021 | PSC07 | Cessation of Claire Geddes Miller as a person with significant control on 19 April 2021 | |
19 Jan 2021 | MR01 | Registration of charge SC5932050005, created on 31 December 2020 | |
27 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
09 Nov 2020 | MR01 | Registration of charge SC5932050004, created on 3 November 2020 | |
28 Sep 2020 | MR04 | Satisfaction of charge SC5932050002 in full | |
15 Jul 2020 | PSC01 | Notification of Vincent Duffy as a person with significant control on 20 June 2018 |