KYLEVALE LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
| 25/01/1925 January 2019 | REGISTERED OFFICE CHANGED ON 25/01/2019 FROM CLAVA HOUSE CRADLEHALL BUSINESS PARK INVERNESS IV2 5GH |
| 27/09/1827 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
| 26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/02/169 February 2016 | Annual return made up to 29 November 2015 with full list of shareholders |
| 08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/01/1512 January 2015 | Annual return made up to 29 November 2014 with full list of shareholders |
| 15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 29/11/1329 November 2013 | Annual return made up to 29 November 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/12/1213 December 2012 | Annual return made up to 29 November 2012 with full list of shareholders |
| 03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/12/119 December 2011 | Annual return made up to 29 November 2011 with full list of shareholders |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/12/103 December 2010 | Annual return made up to 29 November 2010 with full list of shareholders |
| 26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 30/11/0930 November 2009 | Annual return made up to 29 November 2009 with full list of shareholders |
| 12/10/0912 October 2009 | SAIL ADDRESS CREATED |
| 12/10/0912 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 22/06/0922 June 2009 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM NEVIS HOUSE BEECHWOOD PARK INVERNESS IV2 3BW |
| 04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 01/12/081 December 2008 | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
| 04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 09/01/089 January 2008 | RETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS |
| 14/02/0714 February 2007 | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS |
| 31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 27/01/0627 January 2006 | RETURN MADE UP TO 29/11/05; NO CHANGE OF MEMBERS |
| 01/12/051 December 2005 | £ NC 100/10000 16/12/02 |
| 01/12/051 December 2005 | VARYING SHARE RIGHTS AND NAMES |
| 01/12/051 December 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 01/12/051 December 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 01/12/051 December 2005 | NC INC ALREADY ADJUSTED 16/12/02 |
| 16/11/0516 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 30/11/0430 November 2004 | RETURN MADE UP TO 29/11/04; NO CHANGE OF MEMBERS |
| 28/09/0428 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 03/12/033 December 2003 | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS |
| 29/01/0329 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 29/01/0329 January 2003 | NEW DIRECTOR APPOINTED |
| 29/01/0329 January 2003 | S366A DISP HOLDING AGM 29/11/02 |
| 29/01/0329 January 2003 | LOCATION OF REGISTER OF MEMBERS |
| 09/01/039 January 2003 | SECRETARY RESIGNED |
| 09/01/039 January 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 09/01/039 January 2003 | REGISTERED OFFICE CHANGED ON 09/01/03 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH |
| 09/01/039 January 2003 | DIRECTOR RESIGNED |
| 09/01/039 January 2003 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 |
| 09/01/039 January 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 29/11/0229 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company