- Company Overview for CUILCHENNA HERITAGE LTD (SC275144)
- Filing history for CUILCHENNA HERITAGE LTD (SC275144)
- People for CUILCHENNA HERITAGE LTD (SC275144)
- Charges for CUILCHENNA HERITAGE LTD (SC275144)
- More for CUILCHENNA HERITAGE LTD (SC275144)
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) |
---|---|---|---|
03 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
01 Jun 2015 | CH01 | Director's details changed for Mr David John Kirkham on 1 June 2015 | |
25 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
31 Jul 2014 | AA01 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 | |
31 Jul 2014 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2014-07-31
|
|
30 Jul 2014 | AP01 | Appointment of Mrs Fiona Maccallum as a director on 18 March 2008 | |
15 Jul 2014 | AP01 | Appointment of Mr James Edward David Kirkham as a director on 10 July 2014 | |
08 Jul 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 October 2012 | |
08 Jul 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 October 2011 | |
08 Jul 2014 | TM01 | Termination of appointment of a director | |
28 Jan 2014 | AP01 | Appointment of Mr Stewart Ian Maccallum as a director | |
06 Jan 2014 | TM01 | Termination of appointment of Glenis Kirkham as a director | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 Nov 2012 | AR01 |
Annual return made up to 26 October 2012 with full list of shareholders
|
|
13 Nov 2012 | CH01 | Director's details changed for Mr David John Kirkham on 13 November 2012 | |
13 Nov 2012 | CH01 | Director's details changed for Glenis Margaret Kirkham on 13 November 2012 | |
15 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 15 October 2012
|
|
01 Aug 2012 | SH08 | Change of share class name or designation | |
01 Aug 2012 | CC04 | Statement of company's objects | |
01 Aug 2012 | SH10 | Particulars of variation of rights attached to shares | |
01 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
29 May 2012 | AD01 | Registered office address changed from 87 High Street Fort William Inverness-Shire PH33 6DG Scotland on 29 May 2012 | |
29 May 2012 | TM02 | Termination of appointment of a secretary |