CDHA MANAGEMENT AND DEVELOPMENT LIMITED

Company Documents

DateDescription
13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

13/02/1913 February 2019 CESSATION OF CHRISTINE ANNE LEITCH AS A PSC

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHCART & DISTRICT HOUSING ASSOCIATION LIMITED

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANNETTE BROWN

View Document

23/11/1823 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED GAMAL HADDOU

View Document

03/01/183 January 2018 DIRECTOR APPOINTED GERARD SCOTT

View Document

03/01/183 January 2018 DIRECTOR APPOINTED ALAN BRADFORD FERGUSON

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/04/168 April 2016 13/02/16 NO MEMBER LIST

View Document

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

View Accounts

02/12/152 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

19/02/1519 February 2015 13/02/15 NO MEMBER LIST

View Document

04/11/144 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/02/1417 February 2014 13/02/14 NO MEMBER LIST

View Document

03/12/133 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

20/02/1320 February 2013 13/02/13 NO MEMBER LIST

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 13/02/12 NO MEMBER LIST

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 350 HOLMLEA ROAD GLASGOW G44 4BX

View Document

23/02/1123 February 2011 13/02/11 NO MEMBER LIST

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 13/02/10 NO MEMBER LIST

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE BROWN / 13/02/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 ANNUAL RETURN MADE UP TO 13/02/09

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/04/0818 April 2008 ANNUAL RETURN MADE UP TO 13/02/08

View Document

30/10/0730 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

04/04/074 April 2007 ANNUAL RETURN MADE UP TO 13/02/07

View Document

13/04/0613 April 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

13/02/0613 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information