- Company Overview for K.SCOTT PROPERTIES LIMITED (00532759)
- Filing history for K.SCOTT PROPERTIES LIMITED (00532759)
- People for K.SCOTT PROPERTIES LIMITED (00532759)
- Charges for K.SCOTT PROPERTIES LIMITED (00532759)
- More for K.SCOTT PROPERTIES LIMITED (00532759)
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) |
---|---|---|---|
28 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
29 Mar 2013 | AA | Total exemption small company accounts made up to 23 December 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 23 December 2011 | |
26 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 | |
04 Feb 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
25 May 2011 | TM01 | Termination of appointment of Karel Scott as a director | |
25 May 2011 | TM02 | Termination of appointment of Karel Scott as a secretary | |
08 May 2011 | AA | Total exemption small company accounts made up to 23 December 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
21 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 | |
14 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 | |
14 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 | |
14 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 | |
14 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 | |
13 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 133 | |
13 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 | |
13 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 | |
13 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 | |
02 May 2010 | AA | Total exemption small company accounts made up to 23 December 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Mr Richard Alexander Winston Scott on 20 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Michael Daniel Scott on 20 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Mr Nicholas Scott on 20 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Mr Karel Scott on 20 January 2010 |