- Company Overview for KINGSDALE PROPERTIES LIMITED (00524887)
- Filing history for KINGSDALE PROPERTIES LIMITED (00524887)
- People for KINGSDALE PROPERTIES LIMITED (00524887)
- Charges for KINGSDALE PROPERTIES LIMITED (00524887)
- More for KINGSDALE PROPERTIES LIMITED (00524887)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Aug 2013 | AP01 | Appointment of Mr Jonathan Henry Amberton Hollis as a director | |
21 Aug 2013 | TM01 | Termination of appointment of Susan Amberton as a director | |
01 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Susan Dorothy Amberton on 1 December 2009 | |
31 Aug 2010 | CH01 | Director's details changed for Penelope Jane Hollis on 1 December 2009 | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
03 Sep 2009 | 363a | Return made up to 12/08/09; full list of members | |
17 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
01 Oct 2008 | 363a | Return made up to 12/08/08; full list of members | |
17 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
08 Feb 2008 | 88(2)R | Ad 21/01/08--------- £ si 1@1=1 £ ic 2/3 | |
25 Oct 2007 | 363a | Return made up to 12/08/07; full list of members | |
28 Mar 2007 | 88(2)R | Ad 13/03/07--------- £ si 1@1=1 £ ic 2/3 | |
27 Mar 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
02 Jan 2007 | AA | Total exemption small company accounts made up to 30 June 2005 | |
18 Dec 2006 | 287 | Registered office changed on 18/12/06 from: aston house york road maidenhead berkshire SL6 1SF | |
27 Sep 2006 | 287 | Registered office changed on 27/09/06 from: harper broom, aston house york road maidenhead berkshire sl 1SF | |
21 Sep 2006 | 363a | Return made up to 12/08/06; full list of members | |
21 Sep 2006 | 287 | Registered office changed on 21/09/06 from: calder marshall & co st laurence way slough berkshire SL1 2BW | |
11 Oct 2005 | 363s | Return made up to 12/08/05; full list of members |