GALLIFORD TRY BUILDING 2014 LIMITED
Company number SC209666
- Company Overview for GALLIFORD TRY BUILDING 2014 LIMITED (SC209666)
- Filing history for GALLIFORD TRY BUILDING 2014 LIMITED (SC209666)
- People for GALLIFORD TRY BUILDING 2014 LIMITED (SC209666)
- Charges for GALLIFORD TRY BUILDING 2014 LIMITED (SC209666)
- More for GALLIFORD TRY BUILDING 2014 LIMITED (SC209666)
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 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
15 May 2017 | CH01 | Director's details changed for Martin Cooper on 15 May 2017 | |
08 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
24 Nov 2016 | AP01 | Appointment of Mr Graham William West as a director on 24 November 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
22 Apr 2016 | CH01 | Director's details changed for Mr Ian Thomas Jubb on 22 April 2016 | |
14 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
27 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Po Box 17452 2 Lochside View Edinburgh EH12 1LB on 10 October 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
07 Oct 2014 | CERTNM |
Company name changed miller construction (uk) LIMITED\certificate issued on 07/10/14
|
|
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Sep 2014 | AP01 | Appointment of Mr Ian Thomas Jubb as a director on 5 September 2014 | |
18 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Christopher Charles Webster as a director on 6 August 2014 | |
13 Aug 2014 | TM02 | Termination of appointment of Sheelagh Jane Duffield as a secretary on 9 July 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Keith Manson Miller as a director on 9 July 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Richard David Hodsden as a director on 9 July 2014 | |
05 Aug 2014 | MISC | Section 519 | |
29 Jul 2014 | MISC | Section 519 | |
16 Jul 2014 | MR04 | Satisfaction of charge 2 in full | |
16 Jul 2014 | MR04 | Satisfaction of charge 3 in full | |
20 Dec 2013 | TM01 | Termination of appointment of John Richards as a director | |
03 Dec 2013 | AP01 | Appointment of Richard David Hodsden as a director |