Advanced company searchLink opens in new window

CRAIGSIDE GALSWORTHY ROAD (KINGSTON) LIMITED

Company number 01607118

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)
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
  • GBP 36
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
  • GBP 36
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
  • GBP 36
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