Advanced company searchLink opens in new window

CZERNIN-KINSKY SCOTTISH COMPANY LIMITED

Company number 04820667

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)
20 Sep 2019 MR04 Satisfaction of charge 048206670003 in full
12 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 11,548,964
07 Jun 2019 MR01 Registration of charge 048206670006, created on 3 June 2019
20 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
06 Jun 2018 MR05 Part of the property or undertaking has been released from charge 048206670005
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
08 May 2018 MR01 Registration of charge 048206670005, created on 4 May 2018
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
07 Nov 2016 MR01 Registration of charge 048206670004, created on 4 November 2016
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jul 2016 AD01 Registered office address changed from Cornharrow Dalry Castle Douglas Kirkcudbrightshire DG7 3UG Great Britain to 71-75 Shelton Street London WC2H 9JQ on 28 July 2016
19 Jul 2016 CH01 Director's details changed for Count Stanislaus Carl Czernin-Kinsky on 7 July 2016
19 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
18 Jul 2016 CH01 Director's details changed for Christian Schwaiger on 7 July 2016
11 May 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Cornharrow Dalry Castle Douglas Kirkcudbrightshire DG7 3UG on 11 May 2016
02 Dec 2015 MR01 Registration of charge 048206670003, created on 24 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
28 Sep 2015 SH01 Statement of capital following an allotment of shares on 3 June 2015
  • GBP 10,148,964
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 9,198,964
25 Feb 2015 SH01 Statement of capital following an allotment of shares on 13 November 2014
  • GBP 9,198,964
06 Nov 2014 MR01 Registration of charge 048206670001, created on 5 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
06 Nov 2014 MR01 Registration of charge 048206670002, created on 5 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
24 Sep 2014 MISC Section 519