(CS01) Confirmation statement with updates Thu, 1st Jun 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed realm homes (scotland) LIMITEDcertificate issued on 28/04/23
filed on: 28th, April 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, November 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 1st, November 2022
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, September 2022
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st Jun 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Jun 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Jun 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jun 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Wed, 26th Sep 2018. New Address: 272 Bath Street Glasgow G2 4JR. Previous address: 19 Motherwell Road Motherwell Lanarkshire ML1 4EB Scotland
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 1st Jun 2016
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Jun 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, March 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5072520003, created on Wed, 21st Mar 2018
filed on: 26th, March 2018
| mortgage
|
Free Download
(19 pages)
|
(SH01) Capital declared on Wed, 16th Aug 2017: 1.67 GBP
filed on: 20th, September 2017
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Wed, 16th Aug 2017
filed on: 1st, September 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, September 2017
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5072520001, created on Wed, 16th Aug 2017
filed on: 21st, August 2017
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge SC5072520002, created on Thu, 17th Aug 2017
filed on: 19th, August 2017
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Jun 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 1st Jun 2016 with full list of members
filed on: 31st, August 2016
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2015
| incorporation
|
Free Download
(7 pages)
|