- Company Overview for CORGI HOMEPLAN LTD (SC358475)
- Filing history for CORGI HOMEPLAN LTD (SC358475)
- People for CORGI HOMEPLAN LTD (SC358475)
- Charges for CORGI HOMEPLAN LTD (SC358475)
- More for CORGI HOMEPLAN LTD (SC358475)
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) |
---|---|---|---|
15 Jan 2025 | MR01 | Registration of charge SC3584750009, created on 14 January 2025 | |
15 Jan 2025 | MR01 | Registration of charge SC3584750010, created on 14 January 2025 | |
06 Jan 2025 | TM01 | Termination of appointment of Joe Gordon as a director on 31 December 2024 | |
23 Dec 2024 | CC04 | Statement of company's objects | |
23 Dec 2024 | CC04 | Statement of company's objects | |
08 Nov 2024 | CS01 | Confirmation statement made on 28 October 2024 with no updates | |
19 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
19 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
06 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
06 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
03 Nov 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
04 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
04 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
04 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
04 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
01 Jun 2023 | AP01 | Appointment of Mr Mathew Phillip Moakes as a director on 25 April 2023 | |
08 Nov 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
28 Sep 2022 | AD01 | Registered office address changed from 1 Masterton Park South Castle Drive Dunfermline Fife KY11 8NX to Cadworks 41 West Campbell Street Glasgow G2 6SE on 28 September 2022 | |
23 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
23 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
23 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
23 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
14 Sep 2022 | TM01 | Termination of appointment of Raman Bhatia as a director on 8 September 2022 | |
14 Sep 2022 | AP01 | Appointment of Joe Gordon as a director on 8 September 2022 | |
01 Feb 2022 | PSC05 | Change of details for Ovo Finance Ltd as a person with significant control on 25 September 2019 |