- Company Overview for KUC PROPERTIES LIMITED (SC044073)
- Filing history for KUC PROPERTIES LIMITED (SC044073)
- People for KUC PROPERTIES LIMITED (SC044073)
- Charges for KUC PROPERTIES LIMITED (SC044073)
- More for KUC PROPERTIES LIMITED (SC044073)
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) |
---|---|---|---|
23 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with updates | |
06 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with updates | |
10 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
19 Jul 2022 | AP01 | Appointment of Mr Howard Nicholas Ferguson Martin as a director on 19 July 2022 | |
22 Jun 2022 | TM01 | Termination of appointment of Mark Brandwood as a director on 14 June 2022 | |
02 Feb 2022 | MA | Memorandum and Articles of Association | |
02 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2022 | CC04 | Statement of company's objects | |
17 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
04 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
14 Sep 2021 | CH01 | Director's details changed for Mark Brandwood on 7 September 2021 | |
10 Sep 2021 | CH04 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 | |
27 Aug 2021 | CH01 | Director's details changed for Mr James Mccubbin Rowney on 27 August 2021 | |
21 Jul 2021 | PSC05 | Change of details for National Westminster Bank Plc as a person with significant control on 14 December 2018 | |
08 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
16 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
15 Oct 2020 | CH04 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 3 August 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with updates | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Feb 2019 | PSC02 | Notification of National Westminster Bank Plc as a person with significant control on 1 January 2017 | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
04 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 |