EARLSGATE PROPERTY INVESTMENTS LIMITED - HAWICK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-13 View Report
Accounts. Accounts type total exemption full. 2023-08-07 View Report
Confirmation statement. Statement with no updates. 2022-12-13 View Report
Accounts. Accounts type total exemption full. 2022-08-19 View Report
Confirmation statement. Statement with no updates. 2021-12-13 View Report
Accounts. Accounts type total exemption full. 2021-08-25 View Report
Confirmation statement. Statement with no updates. 2020-12-17 View Report
Accounts. Accounts type unaudited abridged. 2020-06-16 View Report
Confirmation statement. Statement with no updates. 2019-12-13 View Report
Accounts. Accounts type unaudited abridged. 2019-05-13 View Report
Confirmation statement. Statement with no updates. 2018-12-13 View Report
Accounts. Accounts type unaudited abridged. 2018-05-24 View Report
Confirmation statement. Statement with no updates. 2017-12-13 View Report
Accounts. Accounts type total exemption small. 2017-07-28 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Accounts. Accounts type total exemption small. 2016-07-13 View Report
Annual return. With made up date full list shareholders. 2015-12-18 View Report
Accounts. Accounts type total exemption small. 2015-08-23 View Report
Annual return. With made up date full list shareholders. 2014-12-16 View Report
Accounts. Accounts type total exemption small. 2014-06-09 View Report
Annual return. With made up date full list shareholders. 2013-12-16 View Report
Mortgage. Charge number: 3. 2013-07-25 View Report
Mortgage. Charge number: 4. 2013-07-25 View Report
Mortgage. Charge number: 2. 2013-07-25 View Report
Mortgage. Charge number: 5. 2013-07-25 View Report
Mortgage. Charge number: 5. 2013-07-17 View Report
Mortgage. Charge number: 2. 2013-07-17 View Report
Mortgage. Charge number: 3. 2013-07-17 View Report
Mortgage. Charge number: 4. 2013-07-17 View Report
Mortgage. Charge number: 1. 2013-07-03 View Report
Accounts. Accounts type total exemption small. 2013-06-18 View Report
Annual return. With made up date full list shareholders. 2012-12-19 View Report
Accounts. Accounts type small. 2012-07-25 View Report
Annual return. With made up date full list shareholders. 2011-12-20 View Report
Accounts. Accounts type small. 2011-06-07 View Report
Annual return. With made up date full list shareholders. 2010-12-17 View Report
Accounts. Accounts type small. 2010-06-18 View Report
Officers. Change date: 2009-12-13. Officer name: Mr Paul Enda Kenny. 2010-05-13 View Report
Officers. Change date: 2009-12-13. Officer name: Mr Alexander Thomas Alexander. 2010-05-13 View Report
Annual return. With made up date full list shareholders. 2009-12-16 View Report
Officers. Officer name: Morton Fraser. 2009-12-16 View Report
Address. Move registers to sail company. 2009-12-15 View Report
Address. Change sail address company. 2009-12-15 View Report
Accounts. Accounts type total exemption small. 2009-05-06 View Report
Officers. Description: Secretary appointed mr paul enda kenny. 2009-01-21 View Report
Address. Description: Registered office changed on 21/01/2009 from 5 albyn place edinburgh midlothian EH2 4NJ. 2009-01-21 View Report
Annual return. Legacy. 2009-01-14 View Report
Officers. Description: Director's change of particulars / paul kenny / 12/09/2008. 2009-01-14 View Report
Officers. Description: Secretary's change of particulars / skene edwards ws / 14/01/2009. 2009-01-14 View Report
Accounts. Accounts type small. 2008-06-09 View Report