- Company Overview for KEITH HALL GARDENS LIMITED (SC100831)
- Filing history for KEITH HALL GARDENS LIMITED (SC100831)
- People for KEITH HALL GARDENS LIMITED (SC100831)
- More for KEITH HALL GARDENS LIMITED (SC100831)
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) |
---|---|---|---|
31 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
23 May 2024 | CH01 | Director's details changed for Josephine Ann Phelan on 23 May 2024 | |
23 May 2024 | CH01 | Director's details changed for Claire Denise Wallace on 23 May 2024 | |
23 May 2024 | CH01 | Director's details changed for Mr Sean Patrick Trainor on 23 May 2024 | |
23 May 2024 | CH01 | Director's details changed for Josephine Ann Phelan on 23 May 2024 | |
23 May 2024 | AD01 | Registered office address changed from Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland to 1 South Mount Street 1 South Mount Street Aberdeen AB25 2TN on 23 May 2024 | |
22 May 2024 | AP01 | Appointment of Mr Sean Patrick Trainor as a director on 22 May 2024 | |
22 May 2024 | TM01 | Termination of appointment of Iain Cooper Sanderson as a director on 15 May 2024 | |
15 Apr 2024 | TM02 | Termination of appointment of Burnett & Reid Llp as a secretary on 12 February 2024 | |
07 Sep 2023 | CH01 | Director's details changed for Claire Denise Wallace on 12 May 2021 | |
07 Sep 2023 | CH01 | Director's details changed for Josephine Ann Phelan on 12 May 2021 | |
06 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Jun 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
25 Nov 2021 | TM01 | Termination of appointment of Matthew Anthony Barker as a director on 25 November 2021 | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
21 May 2021 | CH04 | Secretary's details changed for Burnett & Reid Llp on 12 May 2021 | |
21 May 2021 | AD01 | Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 21 May 2021 | |
18 Mar 2021 | AP01 | Appointment of Josephine Ann Phelan as a director on 4 March 2021 | |
11 Mar 2021 | AP01 | Appointment of Claire Denise Wallace as a director on 4 March 2021 | |
11 Mar 2021 | TM01 | Termination of appointment of Gavin James Drysder as a director on 4 March 2021 | |
15 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates |