- Company Overview for K.W.A.D PROPERTY MANAGERS LIMITED (SC213624)
- Filing history for K.W.A.D PROPERTY MANAGERS LIMITED (SC213624)
- People for K.W.A.D PROPERTY MANAGERS LIMITED (SC213624)
- Charges for K.W.A.D PROPERTY MANAGERS LIMITED (SC213624)
- More for K.W.A.D PROPERTY MANAGERS LIMITED (SC213624)
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) |
---|---|---|---|
08 Aug 2016 | AD01 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 | |
05 Jan 2016 | SH19 |
Statement of capital on 5 January 2016
|
|
07 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2015 | SH20 | Statement by Directors | |
07 Dec 2015 | CAP-SS | Solvency Statement dated 01/12/15 | |
30 Nov 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
19 Nov 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
09 Oct 2015 | AD01 | Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 9 October 2015 | |
06 Aug 2015 | TM01 | Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
13 Jun 2014 | AP01 | Appointment of Mr Robert Hamilton as a director | |
13 Jun 2014 | AP01 | Appointment of Mr Bryan Edward Robertson as a director | |
13 Jun 2014 | AP03 | Appointment of Robert Hamilton as a secretary | |
13 Jun 2014 | TM02 | Termination of appointment of Vernon Powell as a secretary | |
13 Jun 2014 | TM01 | Termination of appointment of Richard Dixon as a director | |
13 Jun 2014 | TM01 | Termination of appointment of Vernon Powell as a director | |
20 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
18 Dec 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
06 Nov 2013 | AD02 | Register inspection address has been changed | |
16 Oct 2013 | TM01 | Termination of appointment of Marlene Leiper as a director | |
11 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
24 Sep 2013 | MEM/ARTS | Memorandum and Articles of Association | |
24 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |