CD LETTINGS LIMITED
Company Documents
Date | Description |
---|---|
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/11/2122 November 2021 | Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 2021-11-22 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
31/03/1831 March 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
16/05/1716 May 2017 | APPOINTMENT TERMINATED, DIRECTOR DEREK PORTER |
31/03/1731 March 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
17/10/1617 October 2016 | REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 8 ELMBANK GARDENS GLASGOW G2 4NQ |
31/03/1631 March 2016 | 31/03/16 TOTAL EXEMPTION FULL |
11/02/1611 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/02/1520 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/02/1410 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD BARRIE CLAPHAM / 09/01/2014 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/02/1325 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
25/02/1325 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK PORTER / 12/01/2013 |
25/02/1325 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MALCOLM LAW / 12/01/2013 |
25/02/1325 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD BARRIE CLAPHAM / 12/01/2013 |
09/05/129 May 2012 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM VENLAW BUILDING 349 BATH STREET GLASGOW G2 4AA SCOTLAND |
13/01/1213 January 2012 | DIRECTOR APPOINTED MR JONATHAN MALCOLM LAW |
13/01/1213 January 2012 | DIRECTOR APPOINTED RONALD BARRIE CLAPHAM |
13/01/1213 January 2012 | DIRECTOR APPOINTED DEREK PORTER |
12/01/1212 January 2012 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
12/01/1212 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/01/1212 January 2012 | APPOINTMENT TERMINATED, DIRECTOR BURNESS (DIRECTORS) LIMITED |
12/01/1212 January 2012 | APPOINTMENT TERMINATED, DIRECTOR GARY GRAY |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CD LETTINGS LIMITED
- Who controls this company?
- Location, contact details and map
- Related companies and people
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