- Company Overview for ESTMANCO (KILNER HOUSE) LIMITED (01524945)
- Filing history for ESTMANCO (KILNER HOUSE) LIMITED (01524945)
- People for ESTMANCO (KILNER HOUSE) LIMITED (01524945)
- More for ESTMANCO (KILNER HOUSE) LIMITED (01524945)
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 2015 | TM01 | Termination of appointment of Nicola Gail Williamson as a director on 31 January 2015 | |
13 Nov 2014 | AD01 | Registered office address changed from 13 Quay Hill Lymington Hampshire SO41 3AR to C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 13 November 2014 | |
13 Nov 2014 | AP04 | Appointment of Fifield Glyn Ltd as a secretary on 8 October 2014 | |
13 Nov 2014 | TM02 | Termination of appointment of Nathan Robert Gooch as a secretary on 7 October 2014 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 24 March 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
23 Oct 2013 | AA | Total exemption small company accounts made up to 24 March 2013 | |
07 Aug 2013 | AP01 | Appointment of Tony Paul Kristian Stuckes as a director | |
23 Jul 2013 | AP01 | Appointment of Nicola Gail Williamson as a director | |
05 Jul 2013 | TM01 | Termination of appointment of Dorothy Keefe as a director | |
05 Jul 2013 | TM01 | Termination of appointment of Isabella Douglas as a director | |
21 Jun 2013 | AR01 |
Annual return made up to 6 June 2013 with full list of shareholders
|
|
08 Oct 2012 | AP01 | Appointment of Isabella Mary-Anne Douglas as a director | |
18 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 24 March 2012 | |
16 Jun 2011 | TM01 | Termination of appointment of Paul Grice as a director | |
16 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 24 March 2011 | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 24 March 2010 | |
13 Aug 2010 | AD01 | Registered office address changed from 87 Bridge Road East Molesey Surrey KT8 9HH on 13 August 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for Paul Charles Grice on 6 June 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Dorothy Ellen Mary Keefe on 6 June 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Michael John Bromley on 6 June 2010 | |
07 Jul 2009 | 363a | Return made up to 06/06/09; full list of members |