- Company Overview for TENEMENT STEPS LIMITED (SC339242)
- Filing history for TENEMENT STEPS LIMITED (SC339242)
- People for TENEMENT STEPS LIMITED (SC339242)
- More for TENEMENT STEPS LIMITED (SC339242)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 May 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
18 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
09 Apr 2014 | TM02 | Termination of appointment of Mary Waters as a secretary | |
09 Apr 2014 | TM01 | Termination of appointment of Gerald Waters as a director | |
09 Apr 2014 | AP03 | Appointment of Mr Martin Waters as a secretary | |
09 Apr 2014 | TM01 | Termination of appointment of Mary Waters as a director | |
08 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
21 Feb 2013 | AD01 | Registered office address changed from Unit 403 355 Byres Road Glasgow Lanarkshire G12 8QZ Scotland on 21 February 2013 | |
20 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
03 Oct 2012 | TM01 | Termination of appointment of Kevin Waters as a director | |
10 Apr 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
09 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
16 May 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Mr Kevin Waters on 10 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Mrs Mary Waters on 10 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Mr Martin Waters on 10 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Mr Gerald Waters on 10 March 2010 | |
07 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
17 Mar 2009 | 363a | Return made up to 10/03/09; full list of members | |
16 Jul 2008 | 287 | Registered office changed on 16/07/2008 from unit 403 355 yres road glasgow lanarkshire G12 8QZ | |
09 May 2008 | 287 | Registered office changed on 09/05/2008 from 159 dundee drive cardonald glasgow G52 3HL united kingdom |