THE KINROSS STOVE & COOKER CENTRE LIMITED
Company number SC358588
- Company Overview for THE KINROSS STOVE & COOKER CENTRE LIMITED (SC358588)
- Filing history for THE KINROSS STOVE & COOKER CENTRE LIMITED (SC358588)
- People for THE KINROSS STOVE & COOKER CENTRE LIMITED (SC358588)
- Charges for THE KINROSS STOVE & COOKER CENTRE LIMITED (SC358588)
- More for THE KINROSS STOVE & COOKER CENTRE LIMITED (SC358588)
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) |
---|---|---|---|
10 Dec 2018 | AP01 | Appointment of Mr John Stevenson as a director on 4 December 2018 | |
10 Dec 2018 | TM02 | Termination of appointment of Terry Michael Tozer as a secretary on 4 December 2018 | |
10 Dec 2018 | AP01 | Appointment of Mrs Helen Mary Crawford Stevenson as a director on 4 December 2018 | |
10 Dec 2018 | MR01 | Registration of charge SC3585880002, created on 4 December 2018 | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
26 Nov 2018 | MR04 | Satisfaction of charge 1 in full | |
30 Apr 2018 | CS01 |
Confirmation statement made on 23 April 2018 with no updates
|
|
12 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
24 Apr 2017 | CS01 |
23/04/17 Statement of Capital gbp 3
|
|
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
02 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
07 Apr 2015 | SH08 | Change of share class name or designation | |
07 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
16 May 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
10 Apr 2012 | AAMD | Amended accounts made up to 31 August 2011 | |
23 Jan 2012 | AP03 | Appointment of Mr Terry Michael Tozer as a secretary | |
23 Jan 2012 | TM01 | Termination of appointment of Benjamin Cole as a director | |
23 Jan 2012 | TM02 | Termination of appointment of Benjamin Cole as a secretary |