- Company Overview for KPPES LTD (SC349485)
- Filing history for KPPES LTD (SC349485)
- People for KPPES LTD (SC349485)
- Charges for KPPES LTD (SC349485)
- More for KPPES LTD (SC349485)
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) |
---|---|---|---|
19 Jun 2013 | AP01 | Appointment of Mr Brendan Douglas Mcnulty as a director | |
17 May 2013 | MR01 | Registration of charge 3494850003 | |
16 May 2013 | MR01 | Registration of charge 3494850001 | |
16 May 2013 | MR01 | Registration of charge 3494850002 | |
24 Jan 2013 | AP01 | Appointment of Mr Gary Walker as a director | |
17 Dec 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
03 Sep 2012 | AD01 | Registered office address changed from 42a Prestwick Road Ayr KA8 8LB United Kingdom on 3 September 2012 | |
29 Aug 2012 | AD01 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 29 August 2012 | |
15 Aug 2012 | CERTNM |
Company name changed key professional partnership (ayr) LTD.\certificate issued on 15/08/12
|
|
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
26 Oct 2009 | CH01 | Director's details changed for Stephen Usher on 3 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Richard Gordon Beattie on 3 October 2009 | |
18 Nov 2008 | 88(2) | Ad 01/11/08-14/11/08\gbp si 1@1=1\gbp ic 1/2\ | |
18 Nov 2008 | 288a | Director appointed richard gordon beattie | |
13 Nov 2008 | 288a | Director appointed stephen usher | |
11 Nov 2008 | CERTNM | Company name changed g w reid & co LTD.\certificate issued on 11/11/08 | |
10 Oct 2008 | 288b | Appointment terminated director stephen george mabbott | |
10 Oct 2008 | 288b | Appointment terminated secretary brian reid LTD. | |
10 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2008 | NEWINC | Incorporation |