NETHERFIELD INTERIORS LIMITED - GLASGOW


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

Description Filing date
Accounts. Accounts type dormant. 2024-03-26 View Report
Confirmation statement. Statement with updates. 2024-03-12 View Report
Accounts. Accounts type dormant. 2023-03-24 View Report
Confirmation statement. Statement with no updates. 2023-03-10 View Report
Accounts. Accounts type dormant. 2022-03-29 View Report
Confirmation statement. Statement with updates. 2022-03-14 View Report
Accounts. Accounts type dormant. 2021-07-05 View Report
Confirmation statement. Statement with updates. 2021-04-09 View Report
Confirmation statement. Statement with updates. 2020-03-12 View Report
Accounts. Accounts type dormant. 2020-02-21 View Report
Accounts. Accounts type dormant. 2019-03-14 View Report
Confirmation statement. Statement with updates. 2019-03-14 View Report
Persons with significant control. Psc name: Mr Colin Forrest Graham Young. Change date: 2018-04-11. 2018-04-11 View Report
Confirmation statement. Statement with no updates. 2018-04-06 View Report
Accounts. Accounts type dormant. 2018-04-06 View Report
Accounts. Accounts type dormant. 2017-03-01 View Report
Confirmation statement. Statement with updates. 2017-03-01 View Report
Annual return. With made up date full list shareholders. 2016-06-14 View Report
Accounts. Accounts type dormant. 2016-02-26 View Report
Annual return. With made up date full list shareholders. 2015-06-05 View Report
Accounts. Accounts type dormant. 2015-02-23 View Report
Address. Change date: 2015-02-23. New address: C/O Anderson Strathern (Colin Young) 50 George Square Glasgow G2 1EH. Old address: C/O Anderson Strathern (Colin Young) 9 George Square Glasgow G2 1DY. 2015-02-23 View Report
Annual return. With made up date full list shareholders. 2014-06-03 View Report
Accounts. Accounts type dormant. 2014-02-20 View Report
Address. Change date: 2014-02-05. Old address: C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS United Kingdom. 2014-02-05 View Report
Annual return. With made up date full list shareholders. 2013-06-05 View Report
Accounts. Accounts type dormant. 2013-04-04 View Report
Annual return. With made up date full list shareholders. 2012-06-25 View Report
Change of name. Description: Company name changed grandeur interiors LIMITED\certificate issued on 10/05/12. 2012-05-10 View Report
Officers. Officer name: Ms Giovanna D'alessandro. 2012-02-01 View Report
Accounts. Accounts type dormant. 2012-01-30 View Report
Officers. Officer name: Giovanna D'alessandro. 2012-01-09 View Report
Change of name. Description: Company name changed decor pro vita LTD.\certificate issued on 15/09/11. 2011-09-15 View Report
Annual return. With made up date full list shareholders. 2011-06-03 View Report
Capital. Capital allotment shares. 2010-06-24 View Report
Officers. Officer name: Colin Forrest Graham Young. 2010-06-17 View Report
Officers. Officer name: Giovanna D'alessandro. 2010-06-17 View Report
Officers. Officer name: Colin Forrest Graham Young. 2010-06-17 View Report
Officers. Officer name: Brian Reid Ltd.. 2010-06-08 View Report
Officers. Officer name: Stephen Mabbott. 2010-06-08 View Report
Change of name. Description: Company name changed pulchriture LTD.\certificate issued on 04/06/10. 2010-06-04 View Report
Resolution. Description: Resolutions. 2010-06-04 View Report
Incorporation. Incorporation company. 2010-06-03 View Report