- Company Overview for KEVCO PROPERTIES LIMITED (SC507837)
- Filing history for KEVCO PROPERTIES LIMITED (SC507837)
- People for KEVCO PROPERTIES LIMITED (SC507837)
- More for KEVCO PROPERTIES LIMITED (SC507837)
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) |
---|---|---|---|
28 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with updates | |
05 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
08 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
08 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
15 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
27 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
14 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
11 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
18 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
22 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Dec 2016 | CH01 | Director's details changed for Mr Kevin Benedict Moore on 5 December 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | AD01 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX United Kingdom to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 29 June 2016 | |
28 Jun 2016 | CH01 | Director's details changed for Mr Kevin Benedict Moore on 19 December 2015 | |
08 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-08
|