PETER VARDY (PROPERTY MANAGEMENT SERVICES) LIMITED
Company number SC428470
- Company Overview for PETER VARDY (PROPERTY MANAGEMENT SERVICES) LIMITED (SC428470)
- Filing history for PETER VARDY (PROPERTY MANAGEMENT SERVICES) LIMITED (SC428470)
- People for PETER VARDY (PROPERTY MANAGEMENT SERVICES) LIMITED (SC428470)
- Charges for PETER VARDY (PROPERTY MANAGEMENT SERVICES) LIMITED (SC428470)
- More for PETER VARDY (PROPERTY MANAGEMENT SERVICES) LIMITED (SC428470)
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) |
---|---|---|---|
17 May 2024 | TM01 | Termination of appointment of Claire Elizabeth Maith as a director on 5 May 2024 | |
01 Mar 2024 | MR04 | Satisfaction of charge SC4284700015 in full | |
21 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
04 Sep 2023 | MR01 | Registration of charge SC4284700019, created on 30 August 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
24 Oct 2022 | MR01 | Registration of charge SC4284700018, created on 21 October 2022 | |
26 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
29 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Aug 2021 | AP01 | Appointment of Mrs Claire Elizabeth Maith as a director on 13 August 2021 | |
13 Aug 2021 | TM01 | Termination of appointment of Christopher Derek Barber as a director on 13 August 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
12 May 2021 | CH01 | Director's details changed for Sir Peter Vardy on 12 May 2021 | |
07 Jan 2021 | AP01 | Appointment of Mr Christopher Derek Barber as a director on 1 December 2020 | |
07 Jan 2021 | TM01 | Termination of appointment of Colin Wilson Mclellan as a director on 16 December 2020 | |
06 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
03 Aug 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
06 May 2020 | AD01 | Registered office address changed from The Wright Business Centre 1 Lonmay Road Glasgow G33 4EL to Pioneer House Renshaw Place Holytown Motherwell ML1 4UF on 6 May 2020 | |
14 Apr 2020 | AP01 | Appointment of Mr Colin Wilson Mclellan as a director on 1 April 2020 | |
05 Nov 2019 | MR01 | Registration of charge SC4284700017, created on 29 October 2019 | |
27 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
14 Feb 2019 | TM01 | Termination of appointment of Martin Paul Reay as a director on 8 February 2019 | |
14 Feb 2019 | TM02 | Termination of appointment of Martin Paul Reay as a secretary on 8 February 2019 | |
29 Oct 2018 | AP01 | Appointment of Mr Martin Paul Reay as a director on 29 October 2018 |