Advanced company searchLink opens in new window

CVIEW DEVELOPMENTS LIMITED

Company number SC297070

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
22 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
24 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
24 Feb 2012 AP01 Appointment of Mrs Jacqueline Hawthorne as a director
24 Feb 2012 TM01 Termination of appointment of Martin Reilly as a director
20 Feb 2012 TM02 Termination of appointment of Martin Reilly as a secretary
04 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
21 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
07 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
29 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
29 Mar 2010 AD01 Registered office address changed from Roxburgh House 102 Roxburgh Street Greenock Renfrewshire PA15 4JT on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Martin James Reilly on 13 February 2010
29 Mar 2010 CH01 Director's details changed for William Scott Hawthorne on 13 February 2010
08 Jul 2009 363a Return made up to 13/02/09; full list of members
08 Jun 2009 AA Total exemption small company accounts made up to 30 June 2008
18 Apr 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Mar 2008 363a Return made up to 13/02/08; full list of members
17 Dec 2007 AA Total exemption small company accounts made up to 30 June 2007
08 Mar 2007 363a Return made up to 13/02/07; full list of members
14 Jun 2006 410(Scot) Partic of mort/charge *
12 May 2006 225 Accounting reference date extended from 28/02/07 to 30/06/07
04 May 2006 410(Scot) Partic of mort/charge *
06 Mar 2006 287 Registered office changed on 06/03/06 from: "shambala" 14A cloch road gourock PA19 1AB
06 Mar 2006 288a New secretary appointed;new director appointed
06 Mar 2006 288a New director appointed