- Company Overview for D K PROPERTIES (PERTH) LIMITED (SC431138)
- Filing history for D K PROPERTIES (PERTH) LIMITED (SC431138)
- People for D K PROPERTIES (PERTH) LIMITED (SC431138)
- More for D K PROPERTIES (PERTH) LIMITED (SC431138)
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) |
---|---|---|---|
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
06 Jun 2014 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 | |
06 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 14 March 2013
|
|
11 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
17 Dec 2012 | AP03 | Appointment of Ian Butchart as a secretary | |
17 Dec 2012 | AP01 | Appointment of Allan Duncan King as a director | |
17 Dec 2012 | CERTNM |
Company name changed airdforth LIMITED\certificate issued on 17/12/12
|
|
17 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
05 Sep 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
05 Sep 2012 | AD01 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 5 September 2012 | |
24 Aug 2012 | NEWINC | Incorporation |