- Company Overview for K.W.RESIDENTS MANAGEMENT LIMITED (00844314)
- Filing history for K.W.RESIDENTS MANAGEMENT LIMITED (00844314)
- People for K.W.RESIDENTS MANAGEMENT LIMITED (00844314)
- More for K.W.RESIDENTS MANAGEMENT LIMITED (00844314)
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 Nov 2014 | TM01 | Termination of appointment of Joan Margaret Griffin as a director on 24 September 2014 | |
29 Aug 2014 | AA | Micro company accounts made up to 31 December 2013 | |
14 Aug 2014 | AP01 | Appointment of Mrs Anne Marguerite Ehinger as a director on 29 April 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Doreen Glenday as a director on 29 April 2014 | |
04 Aug 2014 | AP01 | Appointment of Mr David Ruff Piper as a director on 3 August 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of Kevin Hastings Finch as a director on 3 August 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
11 Apr 2014 | AD01 | Registered office address changed from 5 Knole Wood Knole Wood Devenish Road Ascot Berkshire SL5 9QR England on 11 April 2014 | |
27 Feb 2014 | AP01 | Appointment of Mr Michael Geoffrey Winfield Knight as a director | |
13 Feb 2014 | TM01 | Termination of appointment of Valerie Hughes as a director | |
22 Jan 2014 | AP01 | Appointment of Mr Anthony Nicholas Hall as a director | |
18 Dec 2013 | AP01 | Appointment of Miss Susanne Lesley as a director | |
08 Dec 2013 | AD01 | Registered office address changed from 5 5 Knole Wood Devenish Road Ascot Berkshire SL5 9QR England on 8 December 2013 | |
12 Sep 2013 | AP03 | Appointment of Mr Donald Cornelius Kelly as a secretary | |
12 Sep 2013 | TM02 | Termination of appointment of Valerie Hughes as a secretary | |
12 Sep 2013 | AD01 | Registered office address changed from 6 Knole Wood Devenish Road Ascot Berkshire SL5 9QR on 12 September 2013 | |
30 May 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
22 May 2013 | AP01 | Appointment of Mr Joachim Karl Rang as a director | |
22 May 2013 | TM01 | Termination of appointment of Zulema Aragones-Monjas as a director | |
11 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
19 Mar 2013 | TM01 | Termination of appointment of John Cassidy as a director | |
19 Mar 2013 | TM01 | Termination of appointment of Barbara Sabey as a director | |
03 Jan 2013 | AP01 | Appointment of Ms Zulema Maria Aragones-Monjas as a director | |
26 Apr 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
24 Apr 2012 | MEM/ARTS | Memorandum and Articles of Association |