CHARLOTTE SQUARE HOMES LTD

SC430408
10 CRAIGMILLAR PARK EDINBURGH SCOTLAND EH16 5NE

Documents

Documents
Date Category Description Pages
22 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
06 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
31 Oct 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Oct 2018 officers Termination of appointment of director (Joseph Meng Loong Lee) 1 Buy now
11 Oct 2018 accounts Annual Accounts 2 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 2 Buy now
20 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2017 accounts Annual Accounts 2 Buy now
10 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2016 annual-return Annual Return 6 Buy now
17 Jun 2016 officers Termination of appointment of director (Mark Anthony Emlick) 1 Buy now
17 Jun 2016 officers Appointment of director (Mr Joseph Meng Loong Lee) 2 Buy now
09 May 2016 accounts Annual Accounts 2 Buy now
09 Jul 2015 annual-return Annual Return 3 Buy now
21 May 2015 accounts Annual Accounts 2 Buy now
17 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2014 annual-return Annual Return 3 Buy now
16 Sep 2013 accounts Annual Accounts 2 Buy now
02 Jul 2013 annual-return Annual Return 3 Buy now
26 Jun 2013 change-of-name Certificate Change Of Name Company 3 Buy now
26 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jun 2013 officers Termination of appointment of director (Andrew Montague) 1 Buy now
26 Jun 2013 officers Termination of appointment of director (Charles Clements) 1 Buy now
15 Aug 2012 incorporation Incorporation Company 29 Buy now