- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |