Advanced company searchLink opens in new window

KINGARLAND LIMITED

Company number 00675810

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 24
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-06
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