- Company Overview for KINGS VIEW COURT LIMITED (02442885)
- Filing history for KINGS VIEW COURT LIMITED (02442885)
- People for KINGS VIEW COURT LIMITED (02442885)
- More for KINGS VIEW COURT LIMITED (02442885)
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) |
---|---|---|---|
08 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
03 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
05 Apr 2016 | TM01 | Termination of appointment of Jeremy Edward Cox as a director on 18 March 2016 | |
01 Mar 2016 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 January 2016 | |
01 Mar 2016 | TM02 | Termination of appointment of Charles Flight as a secretary on 1 January 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from Surrey House Pleasant Place Hersham Walton-on-Thames Surrey KT12 4HR to 94 Park Lane Croydon Surrey CR0 1JB on 1 March 2016 | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
12 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
25 Oct 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
11 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
08 Jan 2013 | TM01 | Termination of appointment of Joan Dickinson as a director | |
09 Oct 2012 | TM01 | Termination of appointment of Petra Batho as a director | |
19 Jun 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
17 May 2011 | TM01 | Termination of appointment of Kumar Chugani as a director | |
18 Nov 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
18 Nov 2010 | AP03 | Appointment of Mr Charles Flight as a secretary | |
27 Oct 2010 | AD01 | Registered office address changed from C/O Castle Wildish 22-24 Molesey Road Hersham Walton-on-Thames Surrey KT12 4RQ United Kingdom on 27 October 2010 |