Advanced company searchLink opens in new window

CORGI HOMEPLAN LTD

Company number SC358475

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)
27 Jul 2015 AA Accounts for a small company made up to 31 October 2014
04 Jun 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 304
04 Jun 2015 CH01 Director's details changed for Mrs Wilma Geddes Mcpherson on 15 December 2014
04 Jun 2015 CH01 Director's details changed for Mr Mark Alan Leslie on 4 June 2015
18 Mar 2015 TM01 Termination of appointment of Julie Marie Treanor as a director on 13 March 2015
09 Oct 2014 CH01 Director's details changed for Mr Neil William Carbaffan on 9 October 2014
08 Oct 2014 AP01 Appointment of Mr Neil William Carbaffan as a director on 8 October 2014
12 Jun 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 304
25 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Nov 2013 AA01 Previous accounting period extended from 30 April 2013 to 31 October 2013
12 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jun 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
11 Jun 2013 CH01 Director's details changed for Mrs Julie Marie Treanor on 10 May 2013
11 Jun 2013 CH01 Director's details changed for Mrs Wilma Geddes Mcpherson on 10 May 2013
30 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
14 Sep 2012 CERTNM Company name changed green installer LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-14
  • NM01 ‐ Change of name by resolution
23 Apr 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
08 Mar 2012 AD01 Registered office address changed from 2 George Square Castle Brae Dunfermline Fife KY11 8QF United Kingdom on 8 March 2012
09 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 304
08 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
03 Nov 2011 AP01 Appointment of Mrs Julie Treanor as a director
03 Nov 2011 AP01 Appointment of Mrs Wilma Geddes Mcpherson as a director
09 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
22 Apr 2011 MG01s Particulars of a mortgage or charge / charge no: 1
03 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010