- Company Overview for THE KIDBROOKE GROUP LIMITED (SC089195)
- Filing history for THE KIDBROOKE GROUP LIMITED (SC089195)
- People for THE KIDBROOKE GROUP LIMITED (SC089195)
- Charges for THE KIDBROOKE GROUP LIMITED (SC089195)
- More for THE KIDBROOKE GROUP LIMITED (SC089195)
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) |
---|---|---|---|
15 Jan 2016 | MR04 | Satisfaction of charge 54 in full | |
15 Jan 2016 | MR04 | Satisfaction of charge 52 in full | |
07 Jan 2016 | MR04 | Satisfaction of charge 51 in full | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2015 | MA | Memorandum and Articles of Association | |
12 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
01 Jun 2015 | CERTNM |
Company name changed kidbrooke properties LIMITED\certificate issued on 01/06/15
|
|
06 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2015 | AP01 | Appointment of Mr William Wilson Thomson as a director on 7 January 2015 | |
18 Dec 2014 | AP01 | Appointment of Mr Hamish Hunter Munro as a director on 18 December 2014 | |
28 May 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
04 Jul 2013 | CH03 | Secretary's details changed for Mr Stephen Richard White on 1 April 2013 | |
04 Jul 2013 | CH01 | Director's details changed for Mr Stephen Richard White on 1 April 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
14 Feb 2012 | MISC | Section 519 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Oct 2011 | TM01 | Termination of appointment of Mary White as a director | |
26 May 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
10 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 |