- Company Overview for KINGDOM ABUSE SURVIVORS PROJECT (SC524668)
- Filing history for KINGDOM ABUSE SURVIVORS PROJECT (SC524668)
- People for KINGDOM ABUSE SURVIVORS PROJECT (SC524668)
- More for KINGDOM ABUSE SURVIVORS PROJECT (SC524668)
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 Nov 2017 | AP01 | Appointment of Ms Sandra Mcfarland as a director on 20 October 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Sep 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 March 2017 | |
19 Jun 2017 | AP01 | Appointment of Ms Sandy Mcfarland as a director on 24 April 2017 | |
19 Jun 2017 | AP01 | Appointment of Mrs Janet Swan as a director on 24 April 2017 | |
27 Apr 2017 | TM01 | Termination of appointment of Anne Brunet as a director on 14 February 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
19 Dec 2016 | TM01 | Termination of appointment of Neil Munro as a director on 19 December 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from 182a Esplanade Kirkcaldy KY1 1RE United Kingdom to 38-40 High Street Kirkcaldy Fife KY1 1LU on 7 April 2016 | |
20 Jan 2016 | NEWINC | Incorporation |