Advanced company searchLink opens in new window

KINCARDINE STORAGE LIMITED

Company number 09536430

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)
11 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
12 Jan 2017 AP03 Appointment of Mr Gary Cresswell as a secretary on 31 December 2016
12 Jan 2017 TM01 Termination of appointment of Michael Charles Phillips as a director on 31 December 2016
02 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jun 2016 TM01 Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016
27 Jun 2016 AP01 Appointment of Mr Kevin John Acton as a director on 24 June 2016
19 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
19 Apr 2016 AD03 Register(s) moved to registered inspection location Office 6, 235 Hunts Pond Road Fareham Hampshire PO14 4PJ
19 Apr 2016 AD02 Register inspection address has been changed to Office 6, 235 Hunts Pond Road Fareham Hampshire PO14 4PJ
14 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2015 TM01 Termination of appointment of Richard Rolland Spedding as a director on 1 December 2015
03 Dec 2015 TM01 Termination of appointment of Travers Smith Limited as a director on 1 December 2015
03 Dec 2015 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director on 1 December 2015
03 Dec 2015 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary on 1 December 2015
03 Dec 2015 AP01 Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2015
03 Dec 2015 AP01 Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2015
03 Dec 2015 AP01 Appointment of Mr Michael Charles Phillips as a director on 1 December 2015
03 Dec 2015 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England to 5 New Street Square London EC4A 3TW on 3 December 2015
03 Dec 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
22 Oct 2015 CERTNM Company name changed de facto 2195 LIMITED\certificate issued on 22/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-22
10 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-10
  • GBP 2