KINGSLEY GRANGE RESIDENTS' ASSOCIATION LIMITED
Company number 02407202
- Company Overview for KINGSLEY GRANGE RESIDENTS' ASSOCIATION LIMITED (02407202)
- Filing history for KINGSLEY GRANGE RESIDENTS' ASSOCIATION LIMITED (02407202)
- People for KINGSLEY GRANGE RESIDENTS' ASSOCIATION LIMITED (02407202)
- More for KINGSLEY GRANGE RESIDENTS' ASSOCIATION LIMITED (02407202)
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) |
---|---|---|---|
25 Jun 2018 | CH01 | Director's details changed for Mr Adriatik Beqiri on 25 June 2018 | |
24 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
20 Jun 2017 | AP01 | Appointment of Ms Sheridan Stephens as a director on 1 April 2017 | |
19 Jun 2017 | AP01 | Appointment of Mr Adriatik Beqiri as a director on 1 June 2017 | |
18 Jun 2017 | TM01 | Termination of appointment of Laurence Robinson as a director on 30 May 2017 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | AP03 | Appointment of Mrs Deanne Lodge as a secretary on 29 June 2016 | |
29 Jun 2016 | TM02 | Termination of appointment of David Shalam as a secretary on 29 June 2016 | |
26 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
|
|
29 Jun 2015 | TM01 | Termination of appointment of Michael Eades as a director on 29 June 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
26 Jun 2015 | TM02 | Termination of appointment of Laurence Edward Ian Robinson as a secretary on 1 September 2014 | |
18 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 May 2015 | TM01 | Termination of appointment of Richard Lomas as a director on 1 April 2015 | |
03 Sep 2014 | AD01 | Registered office address changed from 1 Kingsley Grange the Rise London E11 1QB to 10 10 Hollybush Close London E11 1PZ on 3 September 2014 | |
02 Sep 2014 | AP03 | Appointment of Mr David Shalam as a secretary on 1 September 2014 | |
28 Jul 2014 | CH01 | Director's details changed for Mr Richar Lomas on 1 July 2012 | |
28 Jul 2014 | AP01 | Appointment of Mr Richar Lomas as a director on 1 July 2012 | |
28 Jul 2014 | AP01 | Appointment of Mr David Shalam as a director on 11 February 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | AD01 | Registered office address changed from 2 Kingsley Grange the Rise London E11 1QB England on 24 July 2014 | |
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Feb 2014 | AP03 | Appointment of Mr Laurence Edward Ian Robinson as a secretary on 18 February 2014 | |
18 Feb 2014 | TM01 | Termination of appointment of Simon Matthew Beckwith as a director on 18 February 2014 |