- Company Overview for PSL2021 REALISATIONS LIMITED (SC285031)
- Filing history for PSL2021 REALISATIONS LIMITED (SC285031)
- People for PSL2021 REALISATIONS LIMITED (SC285031)
- Charges for PSL2021 REALISATIONS LIMITED (SC285031)
- Insolvency for PSL2021 REALISATIONS LIMITED (SC285031)
- More for PSL2021 REALISATIONS LIMITED (SC285031)
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) |
---|---|---|---|
05 Jun 2017 | TM01 | Termination of appointment of Kristian Brian Lee as a director on 1 June 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
28 Nov 2016 | AA | Full accounts made up to 27 February 2016 | |
06 Jul 2016 | AP01 | Appointment of Miss Lauren Sarah Day as a director on 24 June 2016 | |
03 May 2016 | CH01 | Director's details changed for Mr Philip Edward Day on 3 May 2016 | |
12 Apr 2016 | CH01 | Director's details changed for Mrs Carmel Leigh on 5 April 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
03 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
01 Sep 2015 | AP01 | Appointment of Mr John Anthony Herring as a director on 1 September 2015 | |
01 Sep 2015 | AP01 | Appointment of Mr David Oliver Houston as a director on 1 September 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
01 Dec 2014 | AA | Full accounts made up to 1 March 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from Waverley Mills Langholm Dumfriesshire DG13 0EB to C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB on 14 October 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
30 Dec 2013 | AA | Full accounts made up to 2 March 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mr Stephen Robert Simpson on 1 October 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
28 Nov 2012 | AA | Full accounts made up to 25 February 2012 | |
05 Sep 2012 | TM01 | Termination of appointment of David Houston as a director | |
12 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
09 Mar 2012 | AP01 | Appointment of Mr David Oliver Houston as a director | |
08 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2012 | CERTNM |
Company name changed ewm (ip) LIMITED\certificate issued on 29/02/12
|
|
29 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2012 | TM01 | Termination of appointment of David Houston as a director |