- 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) |
---|---|---|---|
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 | |
26 Apr 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Mark Leslie on 21 April 2010 | |
21 Apr 2009 | NEWINC | Incorporation |