ANNIE KENYON ARCHITECTS LIMITED

SC332283
NORTH GATE LODGE HADDO INVERKEITHNY ABERDEENSHIRE AB54 7XB

Documents

Documents
Date Category Description Pages
03 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2024 accounts Annual Accounts 11 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2023 accounts Annual Accounts 10 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2022 accounts Annual Accounts 9 Buy now
07 Dec 2021 officers Change of particulars for secretary (Ms Annie Kenyon) 1 Buy now
11 Oct 2021 officers Termination of appointment of secretary (Margaret Kenyon) 1 Buy now
11 Oct 2021 officers Appointment of secretary (Ms Annie Kenyon) 2 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2021 accounts Annual Accounts 9 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2020 accounts Annual Accounts 9 Buy now
07 Nov 2019 officers Change of particulars for director (Anne Kenyon) 2 Buy now
07 Nov 2019 officers Change of particulars for director (Anne Kenyon) 2 Buy now
07 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 accounts Annual Accounts 9 Buy now
05 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Mar 2019 officers Change of particulars for director (Anne Kenyon) 2 Buy now
05 Mar 2019 officers Change of particulars for secretary (Margaret Kenyon) 1 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2018 accounts Annual Accounts 10 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2017 accounts Annual Accounts 7 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2015 accounts Annual Accounts 6 Buy now
12 Oct 2015 annual-return Annual Return 4 Buy now
12 Jan 2015 accounts Annual Accounts 5 Buy now
13 Oct 2014 annual-return Annual Return 4 Buy now
29 Apr 2014 mortgage Registration of a charge 8 Buy now
19 Dec 2013 accounts Annual Accounts 3 Buy now
11 Nov 2013 officers Change of particulars for director (Annie Kenyon) 2 Buy now
14 Oct 2013 annual-return Annual Return 4 Buy now
04 Sep 2013 officers Change of particulars for director (Anne Kenyon) 2 Buy now
09 Aug 2013 resolution Resolution 15 Buy now
06 Aug 2013 change-of-name Change Of Name Request Comments 2 Buy now
06 Aug 2013 change-of-name Certificate Change Of Name Company 3 Buy now
06 Aug 2013 resolution Resolution 1 Buy now
16 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jul 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Jan 2013 accounts Annual Accounts 3 Buy now
11 Oct 2012 annual-return Annual Return 4 Buy now
29 Nov 2011 accounts Annual Accounts 3 Buy now
11 Oct 2011 annual-return Annual Return 4 Buy now
28 Jan 2011 accounts Annual Accounts 3 Buy now
11 Oct 2010 annual-return Annual Return 4 Buy now
28 Jan 2010 accounts Annual Accounts 3 Buy now
13 Oct 2009 annual-return Annual Return 4 Buy now
26 Jan 2009 annual-return Return made up to 11/10/08; full list of members 3 Buy now
22 Jan 2009 address Location of register of members 1 Buy now
14 Jan 2009 accounts Annual Accounts 1 Buy now
18 Oct 2007 officers Director resigned 1 Buy now
11 Oct 2007 incorporation Incorporation Company 16 Buy now