HELENSBURGH COMMUNITY DEVELOPMENT TRUST LIMITED

Company Documents

DateDescription
22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM
23 GUY MANNERING ROAD
HELENSBURGH
DUNBARTONSHIRE
G84 7TJ

View Document

14/04/1614 April 2016 04/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 04/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTEEN FRASER / 31/01/2014

View Document

01/04/141 April 2014 04/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/09/1322 September 2013 REGISTERED OFFICE CHANGED ON 22/09/2013 FROM
28 EAST ABERCROMBY STREET
HELENSBURGH
G84 7SQ
SCOTLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 04/03/13 NO MEMBER LIST

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL MILLAR

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 04/03/12 NO MEMBER LIST

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR HENRY NOBLE

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MISS KIRSTEEN FRASER

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR IAN MCLEAN FRASER

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 28 EAST ABERCROMBY STREET HELENSBURGH ARGYLL & BUTE G84 7SQ

View Document

04/03/114 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company