- Company Overview for KENT FACILITIES LIMITED (SC136162)
- Filing history for KENT FACILITIES LIMITED (SC136162)
- People for KENT FACILITIES LIMITED (SC136162)
- Charges for KENT FACILITIES LIMITED (SC136162)
- More for KENT FACILITIES LIMITED (SC136162)
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 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2013 | TM01 | Termination of appointment of David Newman as a director | |
06 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
05 Jun 2012 | AP01 | Appointment of Philip James Walker as a director | |
05 Jun 2012 | AP01 | Appointment of Charles Buchanan as a director | |
13 Mar 2012 | TM01 | Termination of appointment of Hugh Morrison as a director | |
30 Jan 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
31 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
27 Apr 2011 | AP01 | Appointment of Mr Thomas Mackenzie Wilson as a director | |
27 Apr 2011 | TM01 | Termination of appointment of Paul Ridley-Smith as a director | |
10 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
29 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
17 Jun 2010 | AP03 | Appointment of Mr Grant Harrison Mcleod as a secretary | |
17 Jun 2010 | TM02 | Termination of appointment of Christopher Chandler as a secretary | |
01 Apr 2010 | TM01 | Termination of appointment of Matthew Clarke as a director | |
17 Mar 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Matthew Norman Clarke on 23 January 2010 | |
16 Mar 2010 | CH01 | Director's details changed for David Arthur Ross Newman on 23 January 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 23 January 2009 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Mr Steven Fitzgerald on 22 November 2008 | |
03 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
03 Dec 2009 | AP01 | Appointment of Mr Iain William Cochrane as a director | |
29 Jan 2009 | 287 | Registered office changed on 29/01/2009 from glasgow prestwick international airport aviation house prestwickayrshire KA9 2PL | |
29 Jan 2009 | 288c | Director's change of particulars / david newman / 27/11/2008 |