KINGSBURY FLATS MANAGEMENT COMPANY LIMITED
Company number 01439112
- Company Overview for KINGSBURY FLATS MANAGEMENT COMPANY LIMITED (01439112)
- Filing history for KINGSBURY FLATS MANAGEMENT COMPANY LIMITED (01439112)
- People for KINGSBURY FLATS MANAGEMENT COMPANY LIMITED (01439112)
- More for KINGSBURY FLATS MANAGEMENT COMPANY LIMITED (01439112)
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) |
---|---|---|---|
12 Aug 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
27 Feb 2013 | AP01 | Appointment of Mr Kenneth Harry Dodgson as a director | |
14 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
14 Feb 2013 | AD01 | Registered office address changed from C/O Office 9 Seaton Business Centre Scorrier Redruth Cornwall TR16 5AW United Kingdom on 14 February 2013 | |
13 Feb 2013 | AD01 | Registered office address changed from C/O C/O Harland Accountants 1a Berkeley Court Berkeley Vale Falmouth Cornwall TR11 3PB England on 13 February 2013 | |
13 Feb 2013 | AP01 | Appointment of Elizabeth Ann Watson as a director | |
13 Feb 2013 | TM01 | Termination of appointment of James Gidman as a director | |
13 Feb 2013 | AP03 | Appointment of Katie Bawden as a secretary | |
13 Feb 2013 | TM02 | Termination of appointment of Elizabeth Watson as a secretary | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
29 Jan 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
23 Jul 2010 | AA | Total exemption full accounts made up to 5 April 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
08 Feb 2010 | AD01 | Registered office address changed from C/O Glynis Tyrrell Chartered Accountants Berkeley Court Berkeley Vale Falmouth Cornwall TR11 3PB on 8 February 2010 | |
07 Feb 2010 | CH01 | Director's details changed for John Philip Meredith on 29 January 2010 | |
07 Feb 2010 | CH01 | Director's details changed for James Richard Gidman on 29 January 2010 | |
22 Jul 2009 | AA | Total exemption full accounts made up to 5 April 2009 | |
09 Feb 2009 | 363a | Return made up to 29/01/09; full list of members | |
22 Jul 2008 | AA | Total exemption full accounts made up to 5 April 2008 | |
18 Feb 2008 | 363a | Return made up to 29/01/08; full list of members | |
13 Aug 2007 | 288b | Director resigned | |
07 Aug 2007 | AA | Total exemption full accounts made up to 5 April 2007 | |
17 Feb 2007 | 363s | Return made up to 29/01/07; full list of members |