(PSC04) Change to a person with significant control 7th March 2024
filed on: 14th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th March 2024 director's details were changed
filed on: 14th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th March 2024 director's details were changed
filed on: 14th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th March 2024
filed on: 7th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th March 2024 director's details were changed
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 12th October 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st October 2022 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th October 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st October 2022
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st October 2022 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC5787780004, created on 28th September 2022
filed on: 4th, October 2022
| mortgage
|
Free Download
(6 pages)
|
(CERTNM) Company name changed king birkins properties LIMITEDcertificate issued on 28/09/22
filed on: 28th, September 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(MR01) Registration of charge SC5787780002, created on 4th August 2022
filed on: 10th, August 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC5787780003, created on 3rd August 2022
filed on: 10th, August 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC5787780001, created on 28th July 2022
filed on: 4th, August 2022
| mortgage
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Whitefold Farm Auchterarder Perthshire PH3 1DZ United Kingdom on 27th January 2022 to King Group 3 Alva Street Edinburgh Midlothian EH2 4PH
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 12th October 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 15th September 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th September 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On 1st October 2021, company appointed a new person to the position of a secretary
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st January 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st January 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st January 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st January 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th March 2018
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th March 2018
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th March 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th December 2020
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th October 2020
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 12th October 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th October 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 12th October 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 12th, July 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st October 2018 to 31st March 2019
filed on: 4th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st October 2019 to 31st March 2019
filed on: 3rd, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 28th March 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 28th March 2018: 105.00 GBP
filed on: 5th, April 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 5th, April 2018
| resolution
|
Free Download
(22 pages)
|
(PSC01) Notification of a person with significant control 28th March 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 28th March 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 28th March 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 28th March 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th March 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom on 19th October 2017 to Whitefold Farm Auchterarder Perthshire PH3 1DZ
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, October 2017
| resolution
|
Free Download
(17 pages)
|
(CERTNM) Company name changed tckbp 2017 LIMITEDcertificate issued on 18/10/17
filed on: 18th, October 2017
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th October 2017
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th October 2017
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 18th, October 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 18th October 2017
filed on: 18th, October 2017
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, October 2017
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 13th October 2017: 100.00 GBP
capital
|
|