CS01 |
Confirmation statement with no updates Saturday 25th November 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3517680003, created on Friday 1st December 2023
filed on: 6th, December 2023
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th November 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th November 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3517680001, created on Wednesday 10th November 2021
filed on: 16th, November 2021
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC3517680002, created on Wednesday 10th November 2021
filed on: 16th, November 2021
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th November 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th November 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 25th November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O J Hickinson & Son Ltd Units 4-6 Hindsland Road Larkhall Industrial Estate Larkhall Lanarkshire ML9 2PA. Change occurred on Thursday 7th January 2016. Company's previous address: Flat 6/2 161 High Street Glasgow G1 1QN.
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th November 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 7th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th November 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 12th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th November 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 3rd December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th November 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th November 2011
filed on: 22nd, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 6th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th November 2010
filed on: 6th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 25th, August 2010
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Thursday 17th December 2009 secretary's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 17th December 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 17th December 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th November 2009
filed on: 5th, January 2010
| annual return
|
Free Download
(5 pages)
|
288a |
On Thursday 5th March 2009 Director appointed
filed on: 5th, March 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gkn properties LIMITEDcertificate issued on 27/01/09
filed on: 27th, January 2009
| change of name
|
Free Download
(3 pages)
|
288a |
On Friday 12th December 2008 Director and secretary appointed
filed on: 12th, December 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 28th November 2008 Appointment terminated director
filed on: 28th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 28th November 2008 Appointment terminated secretary
filed on: 28th, November 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 28th, November 2008
| resolution
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 25th, November 2008
| incorporation
|
Free Download
(18 pages)
|