Advanced company searchLink opens in new window

KINGSTON COURT HOUSE MANAGEMENT LIMITED

Company number 01706491

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2015 AA Total exemption small company accounts made up to 29 March 2015
10 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 280
17 Dec 2014 AA Total exemption small company accounts made up to 29 March 2014
18 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 280
17 Jun 2014 AP01 Appointment of Mr Julian Clive Ramsay Pitcairn as a director
17 Jun 2014 TM01 Termination of appointment of Henry Lerwill as a director
06 Dec 2013 AP01 Appointment of Mr Armine Ansari as a director
06 Dec 2013 AA Total exemption full accounts made up to 29 March 2013
20 Jun 2013 AA01 Previous accounting period extended from 29 September 2012 to 29 March 2013
07 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
07 Jun 2013 AD01 Registered office address changed from C/O Glyn Jones 55 Eastmont Road Esher Surrey KT10 9AY England on 7 June 2013
02 Jul 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
02 Jul 2012 AP01 Appointment of Mr Henry Robert Lerwill as a director
20 Jun 2012 AA Total exemption full accounts made up to 29 September 2011
18 Apr 2012 AP01 Appointment of Miss Debbie Anne Nixon as a director
26 Jan 2012 AP03 Appointment of Mr Glyn Trevor Jones as a secretary
25 Jan 2012 TM01 Termination of appointment of Mark Richardson as a director
25 Jan 2012 TM01 Termination of appointment of Muriel Hawkins as a director
15 Jul 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
15 Jul 2011 TM02 Termination of appointment of Kevin Newman as a secretary
21 Jun 2011 AA Total exemption full accounts made up to 29 September 2010
24 Aug 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
24 Aug 2010 CH03 Secretary's details changed for Kevin Douglas Newman on 15 April 2010