- Company Overview for CVIEW DEVELOPMENTS LIMITED (SC297070)
- Filing history for CVIEW DEVELOPMENTS LIMITED (SC297070)
- People for CVIEW DEVELOPMENTS LIMITED (SC297070)
- Charges for CVIEW DEVELOPMENTS LIMITED (SC297070)
- More for CVIEW DEVELOPMENTS LIMITED (SC297070)
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 |