AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, November 2023
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Monday 28th August 2023 director's details were changed
filed on: 12th, September 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 231 st Vincent Street Glasgow G2 5QY to The Ink Building 24 Douglas Street (Ground Floor) Glasgow G2 7NQ on Friday 6th January 2023
filed on: 6th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 18th, December 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 21st August 2015 with full list of members
filed on: 16th, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 16th September 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 15th, September 2015
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 10th, September 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 21st August 2014 with full list of members
filed on: 28th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 28th August 2014
|
capital |
|
AR01 |
Annual return made up to Wednesday 21st August 2013 with full list of members
filed on: 29th, August 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 29th August 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 9th, August 2013
|
accounts |
Free Download
(7 pages)
|
MISC |
Sect 519 auditor resignation
filed on: 8th, August 2013
|
miscellaneous |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 21st August 2012 with full list of members
filed on: 31st, August 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2011
filed on: 29th, August 2012
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 5th March 2012.
filed on: 5th, March 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 5th March 2012.
filed on: 5th, March 2012
|
officers |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2010
filed on: 29th, December 2011
|
accounts |
Free Download
(8 pages)
|
AUD |
Auditor's resignation
filed on: 15th, November 2011
|
auditors |
Free Download
(1 page)
|
CERTNM |
Company name changed kingdom property group (st vincent street) LIMITEDcertificate issued on 03/11/11
filed on: 3rd, November 2011
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 3rd November 2011
filed on: 3rd, November 2011
|
resolution |
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 16th September 2011 from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX Scotland
filed on: 16th, September 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 12th September 2011
filed on: 12th, September 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 12th September 2011 from 120 Bothwell Street Glasgow G2 7JL
filed on: 12th, September 2011
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 12th September 2011
filed on: 12th, September 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 21st August 2011 with full list of members
filed on: 22nd, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2009
filed on: 1st, April 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 21st August 2010 with full list of members
filed on: 24th, August 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st December 2008
filed on: 23rd, January 2010
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to Friday 21st August 2009
filed on: 21st, August 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 20th, May 2009
|
officers |
Free Download
(1 page)
|
288b |
On Friday 27th March 2009 Appointment terminated director
filed on: 27th, March 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 21st August 2008
filed on: 21st, August 2008
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/08/2008 to 31/12/2008
filed on: 7th, May 2008
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed kingdom property group LIMITEDcertificate issued on 08/02/08
filed on: 8th, February 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed kingdom property group LIMITEDcertificate issued on 08/02/08
filed on: 8th, February 2008
|
change of name |
Free Download
(2 pages)
|
288a |
On Monday 3rd September 2007 New director appointed
filed on: 3rd, September 2007
|
officers |
Free Download
(4 pages)
|
288a |
On Monday 3rd September 2007 New director appointed
filed on: 3rd, September 2007
|
officers |
Free Download
(5 pages)
|
288a |
On Monday 3rd September 2007 New director appointed
filed on: 3rd, September 2007
|
officers |
Free Download
(5 pages)
|
288a |
On Monday 3rd September 2007 New director appointed
filed on: 3rd, September 2007
|
officers |
Free Download
(4 pages)
|
288a |
On Wednesday 29th August 2007 New director appointed
filed on: 29th, August 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Wednesday 29th August 2007 New director appointed
filed on: 29th, August 2007
|
officers |
Free Download
(3 pages)
|
288b |
On Wednesday 22nd August 2007 Director resigned
filed on: 22nd, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 22nd August 2007 Director resigned
filed on: 22nd, August 2007
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 22nd, August 2007
|
resolution |
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 22nd, August 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 22nd, August 2007
|
resolution |
|
NEWINC |
Company registration
filed on: 21st, August 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 21st, August 2007
|
incorporation |
Free Download
(18 pages)
|