Advanced company searchLink opens in new window

KENT FACILITIES LIMITED

Company number SC136162

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)
23 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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