CHARLOTTE SQUARE DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/07/1513 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTER PATRICK CUNNINGHAM / 24/03/2015

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/07/1431 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/07/1330 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/08/126 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/07/1128 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

28/02/1128 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTON FRASER SECRETARIES LIMITED / 05/07/2010

View Document

02/08/102 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

02/02/102 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM
30-31 QUEEN STREET
EDINBURGH
EH2 1JX

View Document

27/07/0927 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/08/073 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 PARTIC OF MORT/CHARGE *****

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM:
20E SEAFIELD ROAD EAST
EDINBURGH
EH15 1ED

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM:
18 GREENSIDE LANE
EDINBURGH
MIDLOTHIAN EH1 3AH

View Document

07/08/037 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/04/01

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 COMPANY NAME CHANGED
MILLBRY 479 LTD.
CERTIFICATE ISSUED ON 21/08/00

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM:
SCOTTS COMPANY FORMATIONS
5 LOGIE MILL
EDINBURGH
MIDLOTHIAN EH7 4HH

View Document

21/07/0021 July 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information