KINGSLAND ESTATES (CARBERRY TOWER) LIMITED
Company number SC516655
- Company Overview for KINGSLAND ESTATES (CARBERRY TOWER) LIMITED (SC516655)
- Filing history for KINGSLAND ESTATES (CARBERRY TOWER) LIMITED (SC516655)
- People for KINGSLAND ESTATES (CARBERRY TOWER) LIMITED (SC516655)
- Charges for KINGSLAND ESTATES (CARBERRY TOWER) LIMITED (SC516655)
- More for KINGSLAND ESTATES (CARBERRY TOWER) LIMITED (SC516655)
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 Apr 2019 | MR04 | Satisfaction of charge SC5166550005 in full | |
16 Apr 2019 | MR04 | Satisfaction of charge SC5166550003 in full | |
12 Apr 2019 | MR04 | Satisfaction of charge SC5166550001 in full | |
08 Apr 2019 | MR01 | Registration of charge SC5166550006, created on 5 April 2019 | |
08 Apr 2019 | MR01 | Registration of charge SC5166550007, created on 5 April 2019 | |
08 Apr 2019 | MR01 | Registration of charge SC5166550008, created on 28 March 2019 | |
28 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Oct 2017 | MR01 | Registration of charge SC5166550005, created on 18 October 2017 | |
27 Oct 2017 | MR01 | Registration of charge SC5166550004, created on 25 October 2017 | |
24 Oct 2017 | 466(Scot) | Alterations to floating charge SC5166550001 | |
27 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
05 Jul 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
05 Jun 2017 | AA01 | Previous accounting period extended from 30 September 2016 to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
14 Sep 2016 | MR01 | Registration of charge SC5166550003, created on 9 September 2016 | |
06 Jan 2016 | MR01 | Registration of charge SC5166550002, created on 30 December 2015 | |
29 Dec 2015 | MR01 | Registration of charge SC5166550001, created on 24 December 2015 | |
06 Oct 2015 | AP01 | Appointment of Andrew James Mitchell as a director on 28 September 2015 | |
06 Oct 2015 | AP01 | Appointment of Jill Elizabeth Mitchell as a director on 28 September 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of John Neilson Kerr as a director on 28 September 2015 | |
28 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-28
|