- Company Overview for KESSINGTON LTD (SC356635)
- Filing history for KESSINGTON LTD (SC356635)
- People for KESSINGTON LTD (SC356635)
- More for KESSINGTON LTD (SC356635)
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) |
---|---|---|---|
26 Sep 2014 | AP01 | Appointment of Mr Craig Thomas Connelly as a director on 22 September 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Tom Connelly as a director on 22 September 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from C/O Mr Connelly 1 Wingate Place, Main Street Kippen Stirling FK8 3DW to C/O Craig Connelly 31 Lovat Avenue Bearsden Glasgow G61 3LQ on 26 September 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
07 May 2014 | CERTNM |
Company name changed G8 design LTD\certificate issued on 07/05/14
|
|
20 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
20 Jul 2013 | TM01 | Termination of appointment of Craig Connelly as a director | |
20 Jul 2013 | AP01 | Appointment of Mr Tom Connelly as a director | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 May 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 May 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
25 Jan 2012 | CERTNM |
Company name changed star design and build LIMITED\certificate issued on 25/01/12
|
|
25 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 May 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
11 May 2011 | CH01 | Director's details changed for Mr Craig Thomas Connelly on 10 April 2011 | |
11 May 2011 | CH03 | Secretary's details changed for Craig Thomas Connelly on 10 April 2011 | |
11 May 2011 | AD01 | Registered office address changed from 21 Cromarty Crescent Bearsden Glasgow G61 3LU on 11 May 2011 | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 May 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
14 Apr 2009 | 288a | Secretary appointed craig connelly | |
14 Apr 2009 | 288a | Director appointed craig connelly | |
31 Mar 2009 | 288b | Appointment terminated director donald john munro | |
31 Mar 2009 | 288b | Appointment terminated director hms directors LIMITED |