Advanced company searchLink opens in new window

THE KIDBROOKE GROUP LIMITED

Company number SC089195

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
01 Jun 2015 CERTNM Company name changed kidbrooke properties LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15
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
  • GBP 100
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