- Company Overview for KENMORE PRESTWICK LIMITED (SC220562)
- Filing history for KENMORE PRESTWICK LIMITED (SC220562)
- People for KENMORE PRESTWICK LIMITED (SC220562)
- Charges for KENMORE PRESTWICK LIMITED (SC220562)
- More for KENMORE PRESTWICK LIMITED (SC220562)
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) |
---|---|---|---|
01 Jun 2004 | AA | Full accounts made up to 31 July 2003 | |
14 Jul 2003 | 288a | New director appointed | |
08 Jul 2003 | 363s | Return made up to 25/06/03; full list of members | |
29 Apr 2003 | AA | Full accounts made up to 31 July 2002 | |
17 Dec 2002 | 287 | Registered office changed on 17/12/02 from: 7 melville crescent edinburgh EH3 7NA | |
25 Nov 2002 | 288a | New director appointed | |
30 Oct 2002 | 288b | Director resigned | |
30 Oct 2002 | 288b | Director resigned | |
30 Oct 2002 | 288b | Director resigned | |
06 Jul 2002 | 363s | Return made up to 25/06/02; full list of members | |
20 Apr 2002 | 410(Scot) | Partic of mort/charge * | |
16 Apr 2002 | 410(Scot) | Partic of mort/charge * | |
08 Apr 2002 | 410(Scot) | Partic of mort/charge * | |
07 Aug 2001 | 288a | New director appointed | |
07 Aug 2001 | 288a | New director appointed | |
07 Aug 2001 | 288a | New director appointed | |
07 Aug 2001 | 288a | New secretary appointed;new director appointed | |
07 Aug 2001 | 225 | Accounting reference date extended from 30/06/02 to 31/07/02 | |
03 Aug 2001 | CERTNM | Company name changed orchardpark LIMITED\certificate issued on 03/08/01 | |
16 Jul 2001 | 288b | Secretary resigned | |
16 Jul 2001 | 288b | Director resigned | |
16 Jul 2001 | 287 | Registered office changed on 16/07/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU | |
16 Jul 2001 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2001 | NEWINC | Incorporation |