MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED
Company number 01516845
- Company Overview for MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED (01516845)
- Filing history for MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED (01516845)
- People for MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED (01516845)
- More for MOORE KINGSTON SMITH CORPORATE FINANCE LIMITED (01516845)
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
|
|
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
|
|
10 Sep 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
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
|
|
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 |