Advanced company searchLink opens in new window

KING STREET COTTINGHAM FLATS LIMITED

Company number 01329853

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)
24 Feb 2017 TM01 Termination of appointment of Patricia Ann Bolton as a director on 10 February 2017
26 Oct 2016 CH03 Secretary's details changed for Mr Martin Robert English on 15 October 2016
19 Oct 2016 AP01 Appointment of Mrs Hazel Harriet Barnes as a director on 14 October 2016
05 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
19 Jul 2016 AA Accounts for a small company made up to 31 March 2016
29 Apr 2016 AP01 Appointment of Mrs Cynthia Wilson as a director on 26 April 2016
22 Jan 2016 TM01 Termination of appointment of Thomas Bernard Solly as a director on 16 December 2015
17 Sep 2015 AA Accounts for a small company made up to 31 March 2015
25 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 38
14 Jul 2015 AP01 Appointment of Mrs Patricia Ann Bolton as a director on 8 July 2015
14 Nov 2014 AA Accounts for a small company made up to 31 March 2014
11 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 38
17 Dec 2013 AA Accounts for a small company made up to 31 March 2013
27 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 38
11 Jul 2013 AD01 Registered office address changed from 26 King Street Cottingham East Yorkshire HU16 5QE on 11 July 2013
11 Oct 2012 AA Accounts for a small company made up to 31 March 2012
29 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
12 Sep 2011 AA Full accounts made up to 31 March 2011
28 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
28 Aug 2011 CH01 Director's details changed for Pamela Gardner on 31 July 2011
28 Aug 2011 CH01 Director's details changed for Thomas Bernard Solly on 31 July 2011
18 Oct 2010 AA Full accounts made up to 31 March 2010
06 Oct 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
15 Jul 2010 TM01 Termination of appointment of Michael Sheppard as a director
14 Sep 2009 363a Return made up to 31/07/09; change of members