Advanced company searchLink opens in new window

KINGSLEY GRANGE RESIDENTS' ASSOCIATION LIMITED

Company number 02407202

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)
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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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