- Company Overview for LISKMORN PROPERTIES LTD (SC612197)
- Filing history for LISKMORN PROPERTIES LTD (SC612197)
- People for LISKMORN PROPERTIES LTD (SC612197)
- More for LISKMORN PROPERTIES LTD (SC612197)
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 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
12 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
06 Feb 2024 | AD01 | Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP Scotland to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 6 February 2024 | |
01 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
14 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
13 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
06 Apr 2022 | AD01 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 6 April 2022 | |
18 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with updates | |
14 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
01 Sep 2020 | PSC01 | Notification of Fraser Moran as a person with significant control on 3 July 2020 | |
01 Sep 2020 | PSC04 | Change of details for Ms Carolyn Moran as a person with significant control on 3 July 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
07 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
17 Apr 2019 | PSC07 | Cessation of Mark Robertson as a person with significant control on 22 February 2019 | |
17 Apr 2019 | PSC01 | Notification of Carolyn Moran as a person with significant control on 22 February 2019 | |
12 Apr 2019 | TM02 | Termination of appointment of Mark Robertson as a secretary on 5 April 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Mark Robertson as a director on 5 April 2019 | |
12 Apr 2019 | AP03 | Appointment of Mrs Carolyn Moran as a secretary on 5 April 2019 | |
20 Mar 2019 | CERTNM |
Company name changed carm properties LTD\certificate issued on 20/03/19
|
|
20 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2019 | AD01 | Registered office address changed from 52 Kilnside Road Paisley Renfrewshire PA1 1RN United Kingdom to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 18 March 2019 | |
08 Mar 2019 | SH19 |
Statement of capital on 8 March 2019
|
|
08 Mar 2019 | SH20 | Statement by Directors |