- Company Overview for KINGSTON COURT MANAGEMENT LIMITED (01943985)
- Filing history for KINGSTON COURT MANAGEMENT LIMITED (01943985)
- People for KINGSTON COURT MANAGEMENT LIMITED (01943985)
- More for KINGSTON COURT MANAGEMENT LIMITED (01943985)
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
|
|
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
|
|
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
|
|
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 |