Advanced company searchLink opens in new window

KINGSTON COURT MANAGEMENT LIMITED

Company number 01943985

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)
15 Apr 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
29 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 80
12 Nov 2015 AP01 Appointment of Ms Debrah Broadfield as a director on 11 November 2015
11 Nov 2015 AP01 Appointment of Mr Christopher Yves Michel Duquenoy as a director on 11 November 2015
11 Nov 2015 AP01 Appointment of Ms Helen Duquenoy as a director on 11 November 2015
06 Nov 2015 AP01 Appointment of Miles Burgess as a director on 5 October 2015
30 Sep 2015 AD01 Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015
06 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
12 Jan 2015 AP01 Appointment of Jason Daniel Hunt as a director on 8 January 2015
08 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 80
05 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Nov 2014 TM01 Termination of appointment of Desmond Michael Walsh as a director on 11 July 2014
30 May 2014 CH04 Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014
28 May 2014 CH04 Secretary's details changed for Hml Guthrie on 28 May 2014
14 May 2014 TM02 Termination of appointment of The Guthrie Partnership Limited as a secretary
13 May 2014 AP03 Appointment of Hml Guthrie as a secretary
13 May 2014 AD01 Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 13 May 2014
28 Mar 2014 TM01 Termination of appointment of Julian Scarsbrook as a director
28 Mar 2014 TM01 Termination of appointment of Andrea Fawkes as a director
13 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 80
05 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Dec 2012 AR01 Annual return made up to 21 December 2012 with full list of shareholders
07 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Mar 2012 AP04 Appointment of The Guthrie Partnership Limited as a secretary
29 Feb 2012 TM02 Termination of appointment of Charles Guthrie as a secretary