CHARLESTOWN DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/06/143 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

20/05/1420 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR TRACEY MARTIN

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM
ST DAVIDS HOUSE ST DAVIDS DRIVE
DALGETY BAY
FIFE
KY11 9NB
SCOTLAND

View Document

29/06/1329 June 2013 DISS40 (DISS40(SOAD))

View Document

27/06/1327 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

08/06/138 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/137 June 2013 FIRST GAZETTE

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HODGINS

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM HODGINS

View Document

21/05/1221 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

16/03/1216 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ELIZABETH MASTERTON / 01/05/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GALLAGHER / 01/05/2011

View Document

26/05/1126 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED

View Document

20/05/1020 May 2010 SECRETARY APPOINTED MR WILLIAM HODGINS

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM
16 CHARLOTTE SQUARE
EDINBURGH
EH2 4DF

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GALLAGHER / 01/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

18/02/1018 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

19/01/1019 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8

View Document

28/05/0928 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

13/01/0913 January 2009 PREVSHO FROM 31/08/2008 TO 31/05/2008

View Document

08/12/088 December 2008 DIRECTOR APPOINTED KAREN ELIZABETH MASTERTON

View Document

08/12/088 December 2008 DIRECTOR APPOINTED TRACEY MARTIN

View Document

21/05/0821 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/02/059 February 2005 PARTIC OF MORT/CHARGE *****

View Document

09/02/059 February 2005 PARTIC OF MORT/CHARGE *****

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 PARTIC OF MORT/CHARGE *****

View Document

28/11/0328 November 2003 PARTIC OF MORT/CHARGE *****

View Document

25/11/0325 November 2003 DEC MORT/CHARGE *****

View Document

25/11/0325 November 2003 DEC MORT/CHARGE *****

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM:
50 LOTHIAN ROAD
EDINBURGH
MIDLOTHIAN
EH3 9WJ

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document

24/06/0324 June 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 PARTIC OF MORT/CHARGE *****

View Document

10/06/0310 June 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

28/05/0328 May 2003 PARTIC OF MORT/CHARGE *****

View Document

08/05/038 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

03/02/033 February 2003 DEC MORT/CHARGE *****

View Document

03/02/033 February 2003 DEC MORT/CHARGE *****

View Document

03/02/033 February 2003 DEC MORT/CHARGE *****

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

01/04/021 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM:
EAST END PARK
HALBEATH ROAD
DUNFERMLINE
FIFE

View Document

25/05/0025 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 SECRETARY RESIGNED

View Document

14/05/9914 May 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 COMPANY NAME CHANGED
DUNFERMLINE HOMES LIMITED
CERTIFICATE ISSUED ON 12/05/99

View Document

22/12/9822 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

04/12/984 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 NEW SECRETARY APPOINTED

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

01/02/971 February 1997 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 PARTIC OF MORT/CHARGE *****

View Document

18/06/9618 June 1996 RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS

View Document

30/03/9630 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 12/05/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/06/941 June 1994 PARTIC OF MORT/CHARGE *****

View Document

16/05/9416 May 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 PARTIC OF MORT/CHARGE *****

View Document

02/03/942 March 1994 PARTIC OF MORT/CHARGE *****

View Document

06/02/946 February 1994 NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994 NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9325 July 1993 NEW SECRETARY APPOINTED

View Document

25/07/9325 July 1993 NEW DIRECTOR APPOINTED

View Document

25/07/9325 July 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 REGISTERED OFFICE CHANGED ON 23/07/93 FROM:
CORRIE LODGE
MILLBURN ROAD
INVERNESS
IV2 3TP

View Document

23/07/9323 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED

View Document

18/06/9318 June 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/06/9317 June 1993 COMPANY NAME CHANGED
CLEVEROFFICE LIMITED
CERTIFICATE ISSUED ON 18/06/93

View Document

11/06/9311 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9311 June 1993 NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 REGISTERED OFFICE CHANGED ON 11/06/93 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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