CS01 |
Confirmation statement with no updates 29th October 2023
filed on: 2nd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 13th, July 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2022
filed on: 6th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 22nd, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2021
filed on: 6th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Sheridan Property Consultants 37 One 37 George Street Edinburgh EH2 2HN United Kingdom on 20th October 2021 to 90a George Street Edinburgh EH2 3DF
filed on: 20th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 3rd, September 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 1st, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2020
filed on: 10th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 13th August 2018 director's details were changed
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Haines Watts, Q Court 3 Quality Street Edinburgh EH4 5BP on 11th December 2019 to Sheridan Property Consultants 37 One 37 George Street Edinburgh EH2 2HN
filed on: 11th, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th October 2019
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 14th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2018
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 23rd March 2018
filed on: 23rd, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 23rd March 2018
filed on: 23rd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2017
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 15th, August 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 29th October 2016
filed on: 14th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2015
filed on: 11th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th December 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 5th, October 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 5 Raeburn Street Edinburgh EH4 1HY on 21st April 2015 to C/O Haines Watts, Q Court 3 Quality Street Edinburgh EH4 5BP
filed on: 21st, April 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 5th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2014
filed on: 3rd, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd November 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, December 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 83 Dundas Street Edinburgh EH3 6SD on 20th November 2013
filed on: 20th, November 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2013
filed on: 18th, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th November 2013: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 18a Carlton Terrace Edinburgh EH7 5DD Scotland on 14th April 2013
filed on: 14th, April 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2012
filed on: 2nd, November 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 25th October 2012
filed on: 25th, October 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th October 2012
filed on: 25th, October 2012
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2011
filed on: 1st, May 2012
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 16th April 2012
filed on: 16th, April 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th April 2012
filed on: 16th, April 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Glenfinlas Street Charlotte Square Edinburgh Midlothian EH3 6AQ United Kingdom on 23rd February 2012
filed on: 23rd, February 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2011
filed on: 31st, October 2011
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2010
filed on: 31st, March 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 11 Glenfinlas Street Edinburgh Midlothian EH3 6QA on 31st March 2011
filed on: 31st, March 2011
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2010
filed on: 22nd, December 2010
|
accounts |
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 31st March 2009
filed on: 1st, February 2010
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2009
filed on: 2nd, November 2009
|
annual return |
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 1st October 2009
filed on: 2nd, November 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 30th, October 2009
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 30th October 2009
filed on: 30th, October 2009
|
officers |
Free Download
(1 page)
|
288b |
On 3rd April 2009 Appointment terminated director
filed on: 3rd, April 2009
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2008
filed on: 10th, February 2009
|
accounts |
Free Download
(10 pages)
|
225 |
Accounting reference date shortened from 31/10/2008 to 31/03/2008
filed on: 22nd, January 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to 30th December 2008 with complete member list
filed on: 30th, December 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 11/06/2008 from 15 atholl crescent edinburgh EH3 8HA
filed on: 11th, June 2008
|
address |
Free Download
(1 page)
|
288a |
On 11th June 2008 Director and secretary appointed
filed on: 11th, June 2008
|
officers |
Free Download
(3 pages)
|
288b |
On 11th June 2008 Appointment terminated director
filed on: 11th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On 11th June 2008 Director appointed
filed on: 11th, June 2008
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed camvo 176 LIMITEDcertificate issued on 27/12/07
filed on: 27th, December 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed camvo 176 LIMITEDcertificate issued on 27/12/07
filed on: 27th, December 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, October 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 29th, October 2007
|
incorporation |
Free Download
(17 pages)
|