KING STREET COTTINGHAM FLATS LIMITED
Company number 01329853
- Company Overview for KING STREET COTTINGHAM FLATS LIMITED (01329853)
- Filing history for KING STREET COTTINGHAM FLATS LIMITED (01329853)
- People for KING STREET COTTINGHAM FLATS LIMITED (01329853)
- More for KING STREET COTTINGHAM FLATS LIMITED (01329853)
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
|
|
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
|
|
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
|
|
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 |