Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-04-07 |
update num_mort_outstanding 5 => 4 |
2024-04-07 |
update num_mort_satisfied 9 => 10 |
2023-10-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-10-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, NO UPDATES |
2023-04-07 |
delete company_previous_name CASHMERE RETAIL LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2021-06-30 |
2023-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, NO UPDATES |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2021-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN KEANE / 21/10/2021 |
2021-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK KEANE / 21/10/2021 |
2021-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KARISMA KEANE / 21/10/2021 |
2021-10-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES MARK KEANE / 21/10/2021 |
2021-10-07 |
update account_ref_day 31 => 30 |
2021-10-07 |
update account_ref_month 12 => 6 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-03-31 |
2021-09-15 |
update statutory_documents PREVEXT FROM 31/12/2020 TO 30/06/2021 |
2021-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES |
2021-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK KEANE / 22/04/2021 |
2021-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KARISMA KEANE / 22/04/2021 |
2020-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN KEANE / 01/10/2020 |
2020-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK KEANE / 01/10/2020 |
2020-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KARISMA KEANE / 01/10/2020 |
2020-10-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KARISMA KEANE / 01/10/2020 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
2020-01-07 |
insert company_previous_name KILTANE RETAIL LIMITED |
2020-01-07 |
update name KILTANE RETAIL LIMITED => KILTANE LIMITED |
2019-12-02 |
update statutory_documents COMPANY NAME CHANGED KILTANE RETAIL LIMITED
CERTIFICATE ISSUED ON 02/12/19 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
2019-01-07 |
update num_mort_charges 13 => 14 |
2019-01-07 |
update num_mort_outstanding 4 => 5 |
2018-12-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1750010014 |
2018-11-07 |
update num_mort_outstanding 8 => 4 |
2018-11-07 |
update num_mort_satisfied 5 => 9 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1750010008 |
2018-10-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1750010009 |
2018-10-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2018-10-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2018-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-07 |
update num_mort_charges 9 => 13 |
2018-07-07 |
update num_mort_outstanding 5 => 8 |
2018-07-07 |
update num_mort_satisfied 4 => 5 |
2018-06-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1750010007 |
2018-06-07 |
update statutory_documents SECRETARY APPOINTED MRS KARISMA KEANE |
2018-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
2018-06-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES KEANE |
2018-06-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1750010010 |
2018-06-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1750010011 |
2018-06-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1750010012 |
2018-06-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1750010013 |
2017-10-07 |
update account_category MEDIUM => FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-07 |
delete company_previous_name HBJ 345 LIMITED |
2017-07-07 |
delete company_previous_name HBJ 353 LIMITED |
2017-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
2016-12-20 |
update account_category TOTAL EXEMPTION SMALL => MEDIUM |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15 |
2016-06-08 |
update returns_last_madeup_date 2015-04-29 => 2016-04-29 |
2016-06-08 |
update returns_next_due_date 2016-05-27 => 2017-05-27 |
2016-05-03 |
update statutory_documents 29/04/16 FULL LIST |
2015-12-21 |
update statutory_documents DIRECTOR APPOINTED MRS KARISMA KEANE |
2015-06-08 |
update returns_last_madeup_date 2014-04-29 => 2015-04-29 |
2015-06-08 |
update returns_next_due_date 2015-05-27 => 2016-05-27 |
2015-05-01 |
update statutory_documents 29/04/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-02-18 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ISOBEL LANE |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-04-29 => 2014-04-29 |
2014-06-07 |
update returns_next_due_date 2014-05-27 => 2015-05-27 |
2014-05-09 |
update statutory_documents 29/04/14 FULL LIST |
2013-12-07 |
update num_mort_charges 6 => 9 |
2013-12-07 |
update num_mort_outstanding 3 => 5 |
2013-12-07 |
update num_mort_satisfied 3 => 4 |
2013-11-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1750010009 |
2013-11-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-11-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1750010008 |
2013-11-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1750010007 |
2013-06-25 |
update accounts_last_madeup_date 2012-04-30 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-04-29 => 2013-04-29 |
2013-06-25 |
update returns_next_due_date 2013-05-27 => 2014-05-27 |
2013-06-22 |
update account_ref_day 30 => 31 |
2013-06-22 |
update account_ref_month 4 => 12 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2013-09-30 |
2013-04-29 |
update statutory_documents 29/04/13 FULL LIST |
2013-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL LANE / 22/04/2013 |
2013-04-25 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-08-30 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-08-10 |
update statutory_documents CURRSHO FROM 30/04/2013 TO 31/12/2012 |
2012-04-30 |
update statutory_documents 29/04/12 FULL LIST |
2012-01-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-09-08 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-11 |
update statutory_documents 29/04/11 FULL LIST |
2011-02-02 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-04-29 |
update statutory_documents 29/04/10 FULL LIST |
2010-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL LANE / 29/04/2010 |
2010-04-12 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL LANE / 20/05/2008 |
2009-06-01 |
update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
2009-03-04 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-05-16 |
update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
2008-05-12 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2008-03-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2007-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-07-02 |
update statutory_documents RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
2007-03-19 |
update statutory_documents £ IC 440000/400000
12/01/07
£ SR 40000@1=40000 |
2007-03-05 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-02-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-01-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-20 |
update statutory_documents DEC MORT/CHARGE ***** |
2006-07-21 |
update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
2006-02-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-06-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-05-23 |
update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
2005-02-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-05-13 |
update statutory_documents RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
2004-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-10-07 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-08-28 |
update statutory_documents DEC MORT/CHARGE ***** |
2003-05-21 |
update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
2003-03-12 |
update statutory_documents COMPANY NAME CHANGED
CASHMERE RETAIL LIMITED
CERTIFICATE ISSUED ON 12/03/03 |
2003-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/02 FROM:
C/O HENDERSON BOYD JACKSON
2ND FLOOR, SOVERIGN HOUSE
158 WEST REGENT STREET
GLASGOW, G2 4RL |
2002-05-02 |
update statutory_documents RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
2002-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-07-05 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2001-05-11 |
update statutory_documents RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
2001-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-05-15 |
update statutory_documents RETURN MADE UP TO 30/04/00; NO CHANGE OF MEMBERS |
2000-02-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-11-24 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1999-07-20 |
update statutory_documents RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS |
1998-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-29 |
update statutory_documents RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS |
1998-03-19 |
update statutory_documents £ NC 400000/440000
13/03/98 |
1998-03-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-03-19 |
update statutory_documents ADOPT MEM AND ARTS 13/03/98 |
1998-03-19 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/98 |
1997-07-04 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1997-07-01 |
update statutory_documents COMPANY NAME CHANGED
HBJ 345 LIMITED
CERTIFICATE ISSUED ON 02/07/97 |
1997-06-27 |
update statutory_documents NC INC ALREADY ADJUSTED
19/06/97 |
1997-06-27 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
1997-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/97 FROM:
19 AINSLIE PLACE
EDINBURGH
EH3 6AU |
1997-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-06-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-27 |
update statutory_documents SECRETARY RESIGNED |
1997-06-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-06-27 |
update statutory_documents ALTER MEM AND ARTS 19/06/97 |
1997-06-27 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/06/97 |
1997-05-30 |
update statutory_documents COMPANY NAME CHANGED
HBJ 353 LIMITED
CERTIFICATE ISSUED ON 02/06/97 |
1997-04-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |