CAPITAL & PROVINCIAL (ROSYTH) LIMITED
Company number SC428575
- Company Overview for CAPITAL & PROVINCIAL (ROSYTH) LIMITED (SC428575)
- Filing history for CAPITAL & PROVINCIAL (ROSYTH) LIMITED (SC428575)
- People for CAPITAL & PROVINCIAL (ROSYTH) LIMITED (SC428575)
- Charges for CAPITAL & PROVINCIAL (ROSYTH) LIMITED (SC428575)
- More for CAPITAL & PROVINCIAL (ROSYTH) LIMITED (SC428575)
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) |
---|---|---|---|
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with updates | |
03 May 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
29 Mar 2023 | AD01 | Registered office address changed from Citypoint C/O Bdo Llp, 4th Floor Haymarket Terrace Edinburgh EH12 5HD Scotland to Management Suite 1 Globe Road Rosyth Dunfermline Fife KY11 2AQ on 29 March 2023 | |
01 Aug 2022 | CS01 | Confirmation statement made on 18 July 2022 with updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with updates | |
04 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
10 Aug 2020 | PSC05 | Change of details for Geffin Investment Holdings Limited as a person with significant control on 19 July 2019 | |
04 Aug 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
23 Jul 2020 | PSC02 | Notification of Geffin Investment Holdings Limited as a person with significant control on 19 July 2019 | |
12 Jan 2020 | AP03 | Appointment of Mr Saul Jonathan Forman as a secretary on 2 January 2020 | |
12 Jan 2020 | CH01 | Director's details changed for Mr Gavin Lawrence Rabinowitz on 2 January 2020 | |
12 Jan 2020 | CH01 | Director's details changed for Mr Saul Jonathan Forman on 2 January 2020 | |
12 Jan 2020 | TM02 | Termination of appointment of Adam Forman as a secretary on 2 January 2020 | |
12 Jan 2020 | TM01 | Termination of appointment of Adam Robert Forman as a director on 2 January 2020 | |
02 Sep 2019 | CH03 | Secretary's details changed for Adam Forman on 2 September 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
05 Sep 2018 | AD01 | Registered office address changed from City Point 65 Haymarket Terrace Edinburgh EH12 5HD United Kingdom to Citypoint C/O Bdo Llp, 4th Floor Haymarket Terrace Edinburgh EH12 5HD on 5 September 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
12 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 Oct 2017 | PSC07 | Cessation of Geffin Investment Holdings Limited as a person with significant control on 6 April 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates |