- Company Overview for LE CHARDON D'OR LIMITED (SC200858)
- Filing history for LE CHARDON D'OR LIMITED (SC200858)
- People for LE CHARDON D'OR LIMITED (SC200858)
- Charges for LE CHARDON D'OR LIMITED (SC200858)
- Insolvency for LE CHARDON D'OR LIMITED (SC200858)
- More for LE CHARDON D'OR LIMITED (SC200858)
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) |
---|---|---|---|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
15 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
31 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
22 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
20 Oct 2010 | AD01 | Registered office address changed from C/O T C Young 7 West George Street Glasgow G2 1BA on 20 October 2010 | |
19 Oct 2010 | CH01 | Director's details changed for Mr Archibald Sinclair Hunter on 1 October 2009 | |
19 Oct 2010 | CH01 | Director's details changed for Ian James Galloway on 1 October 2009 | |
19 Oct 2010 | CH01 | Director's details changed for Brian William Henry Maule on 1 October 2009 | |
19 Oct 2010 | CH01 | Director's details changed for Michel Andre Roux on 1 October 2009 | |
16 Aug 2010 | CH04 | Secretary's details changed for T C Young on 1 May 2010 | |
01 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
11 Nov 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
11 Nov 2009 | CH01 | Director's details changed for Archibald Sinclair Hunter on 6 October 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Michel Andre Roux on 1 October 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Brian William Henry Maule on 1 October 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Ian James Galloway on 1 October 2009 | |
11 Nov 2009 | CH04 | Secretary's details changed for T C Young on 1 October 2009 |