CRAIGSIDE GALSWORTHY ROAD (KINGSTON) LIMITED
Company number 01607118
- Company Overview for CRAIGSIDE GALSWORTHY ROAD (KINGSTON) LIMITED (01607118)
- Filing history for CRAIGSIDE GALSWORTHY ROAD (KINGSTON) LIMITED (01607118)
- People for CRAIGSIDE GALSWORTHY ROAD (KINGSTON) LIMITED (01607118)
- More for CRAIGSIDE GALSWORTHY ROAD (KINGSTON) LIMITED (01607118)
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) |
---|---|---|---|
08 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
24 May 2017 | AD04 | Register(s) moved to registered office address 84 Coombe Road New Malden Surrey KT3 4QS | |
13 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
11 Apr 2016 | AP01 | Appointment of Mr Benjamin James Grosvenor as a director on 11 April 2016 | |
14 Jan 2016 | AP04 | Appointment of Grace Miller & Co Ltd as a secretary on 14 January 2016 | |
14 Jan 2016 | AD01 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 84 Coombe Road New Malden Surrey KT3 4QS on 14 January 2016 | |
14 Jan 2016 | TM02 | Termination of appointment of Kenneth James Anderson as a secretary on 13 January 2016 | |
04 Aug 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Apr 2014 | AD01 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 24 April 2014 | |
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Jun 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Jul 2012 | AP01 | Appointment of Henry Maynard Jones as a director | |
12 Jun 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
12 Jun 2012 | TM01 | Termination of appointment of Brian Bade as a director | |
02 Jun 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
01 Jun 2011 | AD03 | Register(s) moved to registered inspection location | |
01 Jun 2011 | AD02 | Register inspection address has been changed | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Mar 2011 | TM01 | Termination of appointment of Lesley Johnson as a director |