Advanced company searchLink opens in new window

MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED

Company number 01516845

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)
09 Feb 2016 AA Full accounts made up to 30 April 2015
03 Feb 2016 TM01 Termination of appointment of Christopher James Conway as a director on 27 November 2015
03 Feb 2016 AP01 Appointment of Mr John Randall Lorn Cowie as a director on 1 December 2015
03 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 50,000
08 Jun 2015 CH01 Director's details changed for Matthew James Meadows on 5 June 2015
14 May 2015 AP01 Appointment of Mrs Maureen Bernadette Penfold as a director on 1 May 2015
14 May 2015 TM01 Termination of appointment of Michael John Snyder as a director on 1 May 2015
30 Apr 2015 AP01 Appointment of Amanda Merron as a director on 1 April 2015
30 Apr 2015 AP01 Appointment of Mr Jonathan Garbett as a director on 1 April 2015
16 Feb 2015 AA Full accounts made up to 30 April 2014
19 Sep 2014 CERTNM Company name changed kingston smith corporate finance LIMITED\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-19
10 Sep 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 50,000
23 Jul 2014 TM01 Termination of appointment of Martin Arthur Burchmore as a director on 14 May 2014
15 Jul 2014 CH01 Director's details changed for Mr Marc Fecher on 1 July 2014
14 Jul 2014 CH01 Director's details changed for Matthew James Meadows on 1 July 2014
14 Jul 2014 CERTNM Company name changed devonshire corporate finance LIMITED\certificate issued on 14/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-10
07 May 2014 AP01 Appointment of Christopher James Conway as a director on 1 May 2014
04 Apr 2014 CH03 Secretary's details changed for Ian Rixon on 1 April 2014
04 Apr 2014 CH01 Director's details changed for Martin Arthur Burchmore on 1 April 2014
06 Feb 2014 AA Full accounts made up to 30 April 2013
10 Dec 2013 AP01 Appointment of Nicola Anne Horton as a director on 2 December 2013
19 Sep 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
05 Feb 2013 AA Full accounts made up to 30 April 2012
20 Aug 2012 TM01 Termination of appointment of Darren Paul Murphy as a director on 14 August 2012
03 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders