- Company Overview for KINGARLAND LIMITED (00675810)
- Filing history for KINGARLAND LIMITED (00675810)
- People for KINGARLAND LIMITED (00675810)
- More for KINGARLAND LIMITED (00675810)
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) |
---|---|---|---|
14 Jul 2015 | TM01 | Termination of appointment of Rosa Ivy Philpott as a director on 14 July 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of David John Evans as a director on 13 February 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Keith Ronald Cunnew as a director on 27 October 2014 | |
14 Jul 2015 | TM01 | Termination of appointment of Ann Lesley Evans as a director on 13 February 2015 | |
07 Dec 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
30 May 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
06 Jul 2013 | AR01 |
Annual return made up to 16 June 2013 with full list of shareholders
|
|
04 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
09 Jul 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
20 Jun 2012 | AD01 | Registered office address changed from 50 Queen Street Ramsgate Kent CT11 9EE England on 20 June 2012 | |
13 Oct 2011 | AP01 | Appointment of Melanie Angela Von Berg as a director | |
13 Oct 2011 | AP01 | Appointment of Ciaran Patrick Coyle as a director | |
18 Jul 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
18 Jul 2011 | CH01 | Director's details changed for Mrs Jennifer Margaret Broster on 31 May 2011 | |
18 Jul 2011 | CH01 | Director's details changed for Mr Christian Paul Noel Poltera on 31 May 2011 | |
09 May 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
27 Apr 2011 | TM01 | Termination of appointment of Lydia Marshall as a director | |
29 Jul 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for John Nicholas Ouzman on 16 June 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Anne Carolyn Poltera on 16 June 2010 | |
28 Jul 2010 | CH01 | Director's details changed for Mrs Lydia Annette Marshall on 16 June 2010 | |
28 Jul 2010 | TM01 | Termination of appointment of Douglas Handy as a director | |
28 Jul 2010 | CH01 | Director's details changed for Mrs Joan Dorothy Kidd on 16 June 2010 |