- Company Overview for KINGSCOTE PROPERTIES LIMITED (06452206)
- Filing history for KINGSCOTE PROPERTIES LIMITED (06452206)
- People for KINGSCOTE PROPERTIES LIMITED (06452206)
- Insolvency for KINGSCOTE PROPERTIES LIMITED (06452206)
- More for KINGSCOTE PROPERTIES LIMITED (06452206)
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) |
---|---|---|---|
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Apr 2013 | AD01 | Registered office address changed from C/O C/O Nunn Hayward 66-70 Coombe Road New Malden Surrey KT3 4QW United Kingdom on 10 April 2013 | |
18 Jan 2013 | CERTNM |
Company name changed veldhoven property (uk) LIMITED\certificate issued on 18/01/13
|
|
18 Jan 2013 | CONNOT | Change of name notice | |
10 Jan 2013 | AP01 | Appointment of Mrs Geraldine Mary Warren as a director | |
10 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
10 Jan 2013 | TM01 | Termination of appointment of Willem Veldhoven as a director | |
10 Jan 2013 | TM01 | Termination of appointment of Martijn Veldhoven as a director | |
10 Jan 2013 | TM01 | Termination of appointment of Charlotte Mchardy as a director | |
10 Jan 2013 | TM01 | Termination of appointment of Sharon Eddy as a director | |
10 Jan 2013 | TM02 | Termination of appointment of David Cox as a secretary | |
10 Jan 2013 | AD01 | Registered office address changed from 14 -16 Peterborough Road London SW6 3BN United Kingdom on 10 January 2013 | |
10 Jan 2013 | AP01 | Appointment of Mr James William Warren as a director | |
08 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
19 Dec 2011 | CH01 | Director's details changed for Ms Charlotte Anne Mchardy on 1 December 2011 | |
14 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Jun 2011 | AP01 | Appointment of Mrs Sharon Lisa Eddy as a director | |
12 Jan 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
02 Dec 2010 | AP03 | Appointment of Mr David Cox as a secretary | |
01 Dec 2010 | AD01 | Registered office address changed from 34C Hobbs Industrial Estate Newchapel Lingfield Surrey RH7 6HN on 1 December 2010 | |
01 Dec 2010 | TM02 | Termination of appointment of James Warren as a secretary | |
07 May 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Apr 2010 | TM01 | Termination of appointment of James Warren as a director |