Advanced company searchLink opens in new window

KINLOCH COURT INVESTMENTS LIMITED

Company number 06469442

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
06 Nov 2014 TM01 Termination of appointment of Philip John Booth as a director on 29 September 2014
06 Nov 2014 TM01 Termination of appointment of Frank Richard Booth as a director on 29 September 2014
22 Oct 2014 TM02 Termination of appointment of David Michael Walters as a secretary on 29 September 2014
13 Oct 2014 AP01 Appointment of Simon Paul Jehu as a director on 29 September 2014
13 Oct 2014 AD01 Registered office address changed from Temple Point 1 Temple Row Birmingham West Midlands B2 5LG United Kingdom to Number One Waterton Park Bridgend CF31 3BF on 13 October 2014
13 Oct 2014 TM01 Termination of appointment of David Michael Walters as a director on 29 September 2014
13 Oct 2014 TM01 Termination of appointment of Rowland John Roberts as a director on 29 September 2014
07 Jul 2014 AA Accounts for a small company made up to 30 September 2013
04 Jul 2014 AD01 Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 4 July 2014
03 Apr 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
05 Jul 2013 AA Accounts for a small company made up to 30 September 2012
22 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
28 Jun 2012 AA01 Current accounting period extended from 30 June 2012 to 30 September 2012
13 Jun 2012 AA Accounts for a small company made up to 30 June 2011
25 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
23 Jan 2012 CH03 Secretary's details changed for David Michael Walters on 15 March 2010
23 Jan 2012 CH01 Director's details changed for David Michael Walters on 15 March 2010
23 Mar 2011 AA Accounts for a small company made up to 30 June 2010
17 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
14 Jan 2011 AD01 Registered office address changed from Ty Atebion, 2 Old Field Road Bocam Park Bridgend CF35 5LJ on 14 January 2011
15 Mar 2010 CH01 Director's details changed for David Michael Walters on 15 March 2010
15 Mar 2010 CH01 Director's details changed for David Michael Walters on 15 March 2010
14 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
16 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009