- Company Overview for DISPUTE NEGOTIATORS LIMITED (SC304619)
- Filing history for DISPUTE NEGOTIATORS LIMITED (SC304619)
- People for DISPUTE NEGOTIATORS LIMITED (SC304619)
- More for DISPUTE NEGOTIATORS LIMITED (SC304619)
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) |
---|---|---|---|
20 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
11 Oct 2022 | CERTNM |
Company name changed the programme management office LIMITED\certificate issued on 11/10/22
|
|
11 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Dec 2021 | CH01 | Director's details changed for Mr Robert Cree-Hay on 4 August 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
31 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
11 Jul 2017 | PSC01 | Notification of Robert Cree-Hay as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
26 Jul 2016 | AD01 | Registered office address changed from Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland to Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 26 July 2016 | |
26 Jul 2016 | AD01 | Registered office address changed from The Reawick Estate Reawick Shetland ZE2 9NJ to Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 26 July 2016 | |
26 Jul 2016 | CH01 | Director's details changed for Robert Cree-Hay on 1 November 2015 | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |