- Company Overview for CANAL PROPERTIES LTD (SC675248)
- Filing history for CANAL PROPERTIES LTD (SC675248)
- People for CANAL PROPERTIES LTD (SC675248)
- More for CANAL PROPERTIES LTD (SC675248)
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) |
---|---|---|---|
11 Nov 2024 | AA01 | Previous accounting period extended from 30 September 2024 to 31 October 2024 | |
03 Oct 2024 | PSC04 | Change of details for Michael Parker as a person with significant control on 3 October 2024 | |
03 Oct 2024 | PSC04 | Change of details for Mrs Tracey Parker as a person with significant control on 3 October 2024 | |
03 Oct 2024 | CH01 | Director's details changed for Mrs Tracey Parker on 3 October 2024 | |
03 Oct 2024 | CH01 | Director's details changed for Miss Eilidh Parker on 3 October 2024 | |
03 Oct 2024 | AD01 | Registered office address changed from Suite 3 & 4 Orbital House 3 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland to 12 Pankhurst Place East Kilbride Glasgow G74 4BH on 3 October 2024 | |
25 Sep 2024 | CS01 | Confirmation statement made on 20 September 2024 with updates | |
24 Sep 2024 | PSC04 | Change of details for Michael Parker as a person with significant control on 19 September 2024 | |
24 Sep 2024 | PSC04 | Change of details for Michael Parker as a person with significant control on 19 September 2024 | |
24 Sep 2024 | CH01 | Director's details changed for Miss Eilidh Parker on 19 September 2024 | |
24 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
03 Jun 2024 | AD01 | Registered office address changed from 55a Canal Street Paisley PA1 2HQ Scotland to Suite 3 & 4 Orbital House 3 Redwood Crescent East Kilbride Glasgow G74 5PA on 3 June 2024 | |
21 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
12 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
21 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
28 Sep 2021 | PSC01 | Notification of Michael Parker as a person with significant control on 20 September 2021 | |
28 Sep 2021 | PSC04 | Change of details for Mrs Tracey Parker as a person with significant control on 20 September 2021 | |
11 Mar 2021 | PSC07 | Cessation of Michael Parker as a person with significant control on 11 March 2021 | |
11 Mar 2021 | PSC01 | Notification of Tracey Parker as a person with significant control on 11 March 2021 | |
11 Mar 2021 | AP01 | Appointment of Mrs Tracey Parker as a director on 11 March 2021 | |
11 Mar 2021 | TM01 | Termination of appointment of Michael Parker as a director on 11 March 2021 | |
23 Sep 2020 | AD01 | Registered office address changed from 67a Glenpatrick Road Elderslie PA5 9AG Scotland to 55a Canal Street Paisley PA1 2HQ on 23 September 2020 | |
23 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-23
|