KING'S COMMUNITY PROJECTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | First Gazette notice for voluntary strike-off |
| 04/11/254 November 2025 New | First Gazette notice for voluntary strike-off |
| 29/10/2529 October 2025 New | Application to strike the company off the register |
| 20/10/2520 October 2025 New | Total exemption full accounts made up to 2025-07-31 |
| 17/09/2517 September 2025 New | Termination of appointment of Douglas Seago as a director on 2025-09-12 |
| 17/09/2517 September 2025 New | Termination of appointment of Elaine Webster as a director on 2025-09-12 |
| 17/09/2517 September 2025 New | Termination of appointment of Lynda Rosemary Stirratt as a director on 2025-09-12 |
| 17/09/2517 September 2025 New | Termination of appointment of Rebecca Jane Aitken as a director on 2025-09-12 |
| 19/08/2519 August 2025 | Previous accounting period extended from 2025-03-31 to 2025-07-31 |
| 31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
| 14/05/2514 May 2025 | Termination of appointment of Duncan Mccoll as a director on 2025-03-31 |
| 19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with no updates |
| 09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 22/08/2422 August 2024 | Appointment of Rebecca Jane Aitken as a director on 2024-08-16 |
| 22/08/2422 August 2024 | Appointment of Duncan Mccoll as a director on 2024-08-16 |
| 14/08/2414 August 2024 | Termination of appointment of Edward William Paterson as a director on 2024-08-08 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/12/2330 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/12/2230 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
| 25/11/2225 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
| 07/12/217 December 2021 | Registered office address changed from 32 Murray Place Smithton Inverness IV2 7PX Scotland to Unit 4 Smithton Industrial Estate Smithton Inverness IV2 7WL on 2021-12-07 |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2021-03-31 |
| 30/06/2130 June 2021 | Appointment of Mrs Lynda Rosemary Stirratt as a director on 2021-06-24 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/11/1918 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 20/09/1920 September 2019 | DIRECTOR APPOINTED MRS ELAINE WEBSTER |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/12/1824 December 2018 | DIRECTOR APPOINTED MR JERRY DEAN BUMP |
| 24/12/1824 December 2018 | DIRECTOR APPOINTED MR DOUGLAS SEAGO |
| 24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
| 07/12/187 December 2018 | PREVSHO FROM 31/12/2018 TO 31/03/2018 |
| 07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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