KINGFISHER DEVELOPMENTS (WALES) LIMITED
Company number 02566209
- Company Overview for KINGFISHER DEVELOPMENTS (WALES) LIMITED (02566209)
- Filing history for KINGFISHER DEVELOPMENTS (WALES) LIMITED (02566209)
- People for KINGFISHER DEVELOPMENTS (WALES) LIMITED (02566209)
- Charges for KINGFISHER DEVELOPMENTS (WALES) LIMITED (02566209)
- More for KINGFISHER DEVELOPMENTS (WALES) LIMITED (02566209)
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) |
---|---|---|---|
11 Jan 2018 | AP01 | Appointment of Mr Ashley Herbert Eley as a director on 1 January 2018 | |
11 Jan 2018 | AP01 | Appointment of Mr Robert David Owens as a director on 1 January 2018 | |
11 Jan 2018 | AP01 | Appointment of Mr Simon David Cottingham as a director on 1 January 2018 | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
13 Jun 2017 | MR04 | Satisfaction of charge 2 in full | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Sep 2015 | SH08 | Change of share class name or designation | |
29 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
07 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
23 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
11 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
20 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
19 Dec 2011 | CH01 | Director's details changed for Graham Hill on 19 December 2011 | |
19 Dec 2011 | CH01 | Director's details changed for Stephen Cottingham on 19 December 2011 | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Jan 2011 | AD01 | Registered office address changed from 252 Cowbridge Road East Canton Cardiff S Glamorgan CF5 1GZ on 17 January 2011 |