KINGSFOLD COURT MANAGEMENT LIMITED
Company number 02618788
- Company Overview for KINGSFOLD COURT MANAGEMENT LIMITED (02618788)
- Filing history for KINGSFOLD COURT MANAGEMENT LIMITED (02618788)
- People for KINGSFOLD COURT MANAGEMENT LIMITED (02618788)
- More for KINGSFOLD COURT MANAGEMENT LIMITED (02618788)
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) |
---|---|---|---|
17 Mar 2019 | PSC07 | Cessation of Richard Trevor Jones as a person with significant control on 2 March 2019 | |
17 Mar 2019 | TM02 | Termination of appointment of Richard Trevor Jones as a secretary on 2 March 2019 | |
17 Mar 2019 | AP01 | Appointment of Mr Glenn Cox Holberton as a director on 2 March 2019 | |
17 Mar 2019 | AP01 | Appointment of Mr Christopher Hughes-Smith as a director on 2 March 2019 | |
16 Jan 2019 | AA | Total exemption full accounts made up to 25 March 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 25 March 2017 | |
28 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
16 Jan 2017 | AA | Total exemption full accounts made up to 25 March 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
28 Nov 2015 | AA | Total exemption full accounts made up to 25 March 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
26 Nov 2015 | AP03 | Appointment of Mr Richard Trevor Jones as a secretary on 1 November 2015 | |
31 Aug 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
|
|
01 Oct 2014 | AA | Total exemption full accounts made up to 25 March 2014 | |
22 Sep 2014 | TM02 | Termination of appointment of Wendy Jane Hughes-Smith as a secretary on 30 August 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
24 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
24 Mar 2014 | AD01 | Registered office address changed from Kingsfold Court Crouch Lane Seaford East Sussex BN25 1PS on 24 March 2014 | |
26 Sep 2013 | AP03 | Appointment of Mrs Wendy Jane Hughes-Smith as a secretary | |
18 Sep 2013 | AA | Total exemption full accounts made up to 25 March 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
13 Mar 2013 | AD04 | Register(s) moved to registered office address |