- Company Overview for CALDWELL DEVELOPMENT HOMES LTD (SC627122)
- Filing history for CALDWELL DEVELOPMENT HOMES LTD (SC627122)
- People for CALDWELL DEVELOPMENT HOMES LTD (SC627122)
- Charges for CALDWELL DEVELOPMENT HOMES LTD (SC627122)
- More for CALDWELL DEVELOPMENT HOMES LTD (SC627122)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
05 Aug 2024 | PSC02 | Notification of Caldwell Developments Ltd as a person with significant control on 23 March 2020 | |
05 Aug 2024 | PSC07 | Cessation of James Francis O'keefe as a person with significant control on 23 March 2020 | |
25 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
10 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2024 | AD01 | Registered office address changed from Unit 4 Crowhill Road Bishopbriggs Glasgow G64 1RX Scotland to Eadie House 74 Kirkintilloch Road Bishopbriggs Glasgow G64 2AH on 10 January 2024 | |
28 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
28 Apr 2023 | AD01 | Registered office address changed from 66 Townhead Kirkintilloch Glasgow East Dunbartonshire G66 1NZ to Unit 4 Crowhill Road Bishopbriggs Glasgow G64 1RX on 28 April 2023 | |
20 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
08 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
17 May 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
30 Mar 2021 | AD01 | Registered office address changed from 18 Montague Street Glasgow G4 9HX Scotland to 66 Townhead Kirkintilloch Glasgow East Dunbartonshire G66 1NZ on 30 March 2021 | |
29 Apr 2020 | AD01 | Registered office address changed from Unit 2, Huntershill Business Centre 25 Auchinairn Road Bishopbriggs Glasgow G64 1RX Scotland to 18 Montague Street Glasgow G4 9HX on 29 April 2020 | |
23 Apr 2020 | MR01 | Registration of charge SC6271220004, created on 21 April 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
20 Apr 2020 | MR01 | Registration of charge SC6271220003, created on 17 April 2020 | |
17 Apr 2020 | MR01 | Registration of charge SC6271220002, created on 31 March 2020 |