CONSERVATORY RENOVATION COMPANY LTD
Company number SC543466
- Company Overview for CONSERVATORY RENOVATION COMPANY LTD (SC543466)
- Filing history for CONSERVATORY RENOVATION COMPANY LTD (SC543466)
- People for CONSERVATORY RENOVATION COMPANY LTD (SC543466)
- More for CONSERVATORY RENOVATION COMPANY LTD (SC543466)
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) |
---|---|---|---|
29 Aug 2025 | CS01 | Confirmation statement made on 22 August 2025 with no updates | |
22 Apr 2025 | PSC07 | Cessation of Alan James Crooks as a person with significant control on 16 April 2025 | |
22 Apr 2025 | TM01 | Termination of appointment of Alan James Crooks as a director on 16 April 2025 | |
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
06 Sep 2024 | CS01 | Confirmation statement made on 22 August 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
01 Mar 2023 | PSC04 | Change of details for Mr Alan James Crooks as a person with significant control on 1 March 2023 | |
03 Feb 2023 | PSC01 | Notification of Christopher Crooks as a person with significant control on 3 February 2023 | |
03 Feb 2023 | PSC04 | Change of details for Mr Alan James Crooks as a person with significant control on 3 February 2023 | |
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
18 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
22 Nov 2019 | AD01 | Registered office address changed from , Suite 1 Airlie House, Pentland Park, Glenrothes, Fife, KY6 2AG, Scotland to Unit 7, G3 Business Park Newark Road North Eastfield Industrial Estate Glenrothes KY7 4AJ on 22 November 2019 | |
11 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
21 Nov 2018 | AD01 | Registered office address changed from , Suite D 11 Boston Road, Glenrothes, Fife, KY6 2RE, Scotland to Unit 7, G3 Business Park Newark Road North Eastfield Industrial Estate Glenrothes KY7 4AJ on 21 November 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
15 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
25 Aug 2016 | AA01 | Current accounting period shortened from 31 August 2017 to 31 March 2017 |