AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Balcairn Viewfield Terrace Dunfermline Fife KY12 7HY on Wed, 8th Jun 2022 to Laich House 5 Castle Court Carnegie Campus Dunfermline KY11 8PB
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 25th, May 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 16th, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 26th, May 2021
| accounts
|
Free Download
(9 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 1st Jun 2020
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 17th, January 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 18th, March 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Sat, 29th Jul 2017 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 5th Feb 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 5th Feb 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 5th Feb 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 5th Feb 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 5th Feb 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 13th, February 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from , 168a Appin Crescent, Dunfermline, Fife, KY12 7TX on Wed, 11th Oct 2017 to Balcairn Viewfield Terrace Dunfermline Fife KY12 7HY
filed on: 11th, October 2017
| address
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Feb 2016 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 23rd Feb 2016 secretary's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 23rd Feb 2016 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Feb 2016 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Oct 2015 new director was appointed.
filed on: 12th, November 2015
| officers
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Oct 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Wed, 7th Oct 2015 director's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th Oct 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 27th Nov 2014: 142.00 GBP
capital
|
|
CH01 |
On Tue, 7th Oct 2014 director's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 26th Jun 2014: 142.00 GBP
filed on: 25th, November 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On Sat, 28th Jun 2014 new director was appointed.
filed on: 28th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 27th Jun 2014 new director was appointed.
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wed, 30th Apr 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 29th Apr 2014. Old Address: 12 Coldingham Place Dunfermline Fife KY12 7XL
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 29th Apr 2014 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Oct 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 22nd Oct 2013: 100.00 GBP
capital
|
|
SH01 |
Capital declared on Fri, 27th Sep 2013: 100.00 GBP
filed on: 8th, October 2013
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Oct 2012
filed on: 29th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 31st Oct 2011
filed on: 18th, May 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th Oct 2011
filed on: 10th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 11th, May 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 7th Oct 2010 director's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 12th Oct 2010. Old Address: 12 Coldenham Place Dunfermline KY12 7XL
filed on: 12th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Oct 2010
filed on: 12th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 15th, April 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 17th Nov 2009 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Oct 2009
filed on: 17th, November 2009
| annual return
|
Free Download
(4 pages)
|
AP03 |
On Wed, 28th Oct 2009, company appointed a new person to the position of a secretary
filed on: 28th, October 2009
| officers
|
Free Download
(3 pages)
|
288a |
On Mon, 30th Mar 2009 Director appointed
filed on: 30th, March 2009
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 23rd, October 2008
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 14th, October 2008
| resolution
|
Free Download
(13 pages)
|
288b |
On Tue, 14th Oct 2008 Appointment terminated director
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 14th Oct 2008 Appointment terminated secretary
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed abbey park property management LTD.certificate issued on 15/10/08
filed on: 13th, October 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2008
| incorporation
|
Free Download
(18 pages)
|