- Company Overview for GLADEMARTIN HOMES LIMITED (SC183217)
- Filing history for GLADEMARTIN HOMES LIMITED (SC183217)
- People for GLADEMARTIN HOMES LIMITED (SC183217)
- Charges for GLADEMARTIN HOMES LIMITED (SC183217)
- More for GLADEMARTIN HOMES LIMITED (SC183217)
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) |
---|---|---|---|
03 Sep 2009 | 288c | Director's Change of Particulars / david gaffney / 03/09/2009 / Occupation was: company director, now: director | |
02 Jun 2009 | 288a | Director appointed anthony hadyn beazer | |
19 May 2009 | 288c | Director's Change of Particulars / david gaffney / 20/04/2009 / HouseName/Number was: , now: 21; Street was: 11 doonfoot gardens, now: dollarbeg park; Post Town was: east kilbride, now: dollarbeg; Region was: lanarkshire, now: clackmannanshire; Post Code was: G74 4XF, now: FK14 7LJ | |
30 Mar 2009 | 288b | Appointment Terminated Director and Secretary devendra gandhi | |
28 Mar 2009 | 288b | Appointment Terminated Director john dipre | |
26 Mar 2009 | 288b |
Appointment Terminated Director remo dipre
|
|
26 Mar 2009 | 288a | Secretary appointed robin simon johnson | |
16 Mar 2009 | 363a | Return made up to 23/02/09; full list of members | |
02 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 5 | |
08 Jan 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 4 | |
03 Dec 2008 | 363a | Return made up to 23/02/08; full list of members | |
12 Nov 2008 | 288c | Director's Change of Particulars / john dipre / 20/09/2008 / HouseName/Number was: , now: hollybank; Street was: mandillion, now: the warren; Area was: pleasure pit road, now: ; Post Code was: KT21 1HU, now: KT21 2SE | |
14 Mar 2008 | AUD | Auditor's resignation | |
05 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
14 Mar 2007 | 363s | Return made up to 23/02/07; full list of members | |
14 Mar 2007 | 363(353) |
Location of register of members address changed
|
|
06 Feb 2007 | 287 | Registered office changed on 06/02/07 from: 11 gladstone place kings park, stirling stirlingshire FK8 2NN | |
25 Oct 2006 | AA | Full accounts made up to 31 December 2005 | |
24 Aug 2006 | 363s | Return made up to 23/02/06; full list of members | |
24 Aug 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
14 Aug 2006 | 288b | Secretary resigned | |
14 Aug 2006 | 288a | New secretary appointed | |
12 Jul 2006 | 288a | New director appointed | |
07 Nov 2005 | AA | Full accounts made up to 31 December 2004 |