- Company Overview for KILGARTH INVESTMENTS LIMITED (SC380231)
- Filing history for KILGARTH INVESTMENTS LIMITED (SC380231)
- People for KILGARTH INVESTMENTS LIMITED (SC380231)
- Charges for KILGARTH INVESTMENTS LIMITED (SC380231)
- More for KILGARTH INVESTMENTS LIMITED (SC380231)
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) |
---|---|---|---|
06 Sep 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
11 Aug 2011 | AP03 | Appointment of Richard Geoffrey Courtenay Horsley as a secretary | |
11 Aug 2011 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
21 Jul 2011 | SH10 | Particulars of variation of rights attached to shares | |
21 Jul 2011 | SH08 | Change of share class name or designation | |
21 Jul 2011 | SH02 | Sub-division of shares on 23 June 2011 | |
19 May 2011 | SH01 |
Statement of capital following an allotment of shares on 3 November 2010
|
|
20 Apr 2011 | MG01s |
Duplicate mortgage certificatecharge no:2
|
|
08 Apr 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
11 Jan 2011 | AP03 | Appointment of Richard Geoffrey Courtenay Horsley as a secretary | |
11 Jan 2011 | AP01 | Appointment of Mr Peter Nichols as a director | |
06 Jan 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
03 Sep 2010 | AP01 | Appointment of Roger John Kennedy as a director | |
31 Aug 2010 | TM01 | Termination of appointment of John Rutherford as a director | |
31 Aug 2010 | TM01 | Termination of appointment of Roger Connon as a director | |
31 Aug 2010 | CERTNM |
Company name changed pacific shelf 1620 LIMITED\certificate issued on 31/08/10
|
|
31 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2010 | NEWINC | Incorporation |