- Company Overview for CARA ESTATE PLANNING LIMITED (SC686824)
- Filing history for CARA ESTATE PLANNING LIMITED (SC686824)
- People for CARA ESTATE PLANNING LIMITED (SC686824)
- More for CARA ESTATE PLANNING LIMITED (SC686824)
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) |
---|---|---|---|
30 Oct 2024 | CS01 | Confirmation statement made on 30 October 2024 with updates | |
30 Oct 2024 | AD01 | Registered office address changed from 113 West Regent Street Glasgow G2 2RU Scotland to 58 Portland Street Kilmarnock KA1 1JG on 30 October 2024 | |
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Jul 2024 | PSC07 | Cessation of Jeffrey George Annal as a person with significant control on 30 June 2024 | |
02 Jul 2024 | AP01 | Appointment of Mr Neil Anderson Renwick as a director on 1 July 2024 | |
14 May 2024 | TM01 | Termination of appointment of Jeffrey George Annal as a director on 3 May 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
03 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
21 Nov 2022 | AD01 | Registered office address changed from Unit 5C Lomond Business Park Baltimore Road Glenrothes KY6 2PJ Scotland to 113 West Regent Street Glasgow G2 2RU on 21 November 2022 | |
01 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Jul 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
02 Feb 2021 | AP01 | Appointment of Mr Jeffrey George Annal as a director on 24 January 2021 | |
22 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-22
|