SHEPPERTON (KINGSTON CRESCENT) MANAGEMENT COMPANY LIMITED
Company number 01660895
- Company Overview for SHEPPERTON (KINGSTON CRESCENT) MANAGEMENT COMPANY LIMITED (01660895)
- Filing history for SHEPPERTON (KINGSTON CRESCENT) MANAGEMENT COMPANY LIMITED (01660895)
- People for SHEPPERTON (KINGSTON CRESCENT) MANAGEMENT COMPANY LIMITED (01660895)
- More for SHEPPERTON (KINGSTON CRESCENT) MANAGEMENT COMPANY LIMITED (01660895)
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) |
---|---|---|---|
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
11 Dec 2016 | CH03 | Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016 | |
26 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Jan 2016 | AR01 | Annual return made up to 31 December 2015 no member list | |
28 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 Jan 2015 | AR01 | Annual return made up to 31 December 2014 no member list | |
26 Sep 2014 | AD01 | Registered office address changed from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 26 September 2014 | |
21 May 2014 | TM01 | Termination of appointment of Christopher Baker as a director | |
23 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Jan 2014 | AR01 | Annual return made up to 31 December 2013 no member list | |
31 Oct 2013 | AD01 | Registered office address changed from C/O Prestige Secretarial Services Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD England on 31 October 2013 | |
19 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
30 Apr 2013 | TM01 | Termination of appointment of Peter Leonard as a director | |
30 Apr 2013 | CH01 | Director's details changed for Clive Ernest Thompson on 30 April 2013 | |
30 Apr 2013 | CH01 | Director's details changed for Mr Simon John Guy on 30 April 2013 | |
30 Apr 2013 | CH01 | Director's details changed for Christopher Baker on 30 April 2013 | |
24 Apr 2013 | AD01 | Registered office address changed from Po Box Fenstanton Isola House 32 Chequer Street Fenstanton Cambs PE28 9JQ on 24 April 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 no member list | |
03 Jan 2013 | AD01 | Registered office address changed from Po Box Fenstanton Isola House 32 Chequer Street Fenstanton Cambs Cambridgeshire PE28 9JQ United Kingdom on 3 January 2013 | |
03 Jan 2013 | AD01 | Registered office address changed from 44/58 Shepperton Close Lords Wood Chatham Kent ME5 8RP on 3 January 2013 | |
16 Nov 2012 | AP03 | Appointment of Tracy Marion O'toole as a secretary | |
16 Nov 2012 | TM02 | Termination of appointment of Peter Leonard as a secretary | |
07 Nov 2012 | AP01 | Appointment of Mr Simon John Guy as a director | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 31 December 2011 no member list |