KIMBERLEY MANAGEMENT COMPANY LIMITED
Company number 02707980
- Company Overview for KIMBERLEY MANAGEMENT COMPANY LIMITED (02707980)
- Filing history for KIMBERLEY MANAGEMENT COMPANY LIMITED (02707980)
- People for KIMBERLEY MANAGEMENT COMPANY LIMITED (02707980)
- More for KIMBERLEY MANAGEMENT COMPANY LIMITED (02707980)
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) |
---|---|---|---|
27 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
27 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
25 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 18 September 2013 | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
16 Apr 2013 | CH01 | Director's details changed for Denise Anne Jones on 17 April 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Jan 2012 | TM01 | Termination of appointment of Peter Ibbotson as a director | |
07 Oct 2011 | AA01 | Current accounting period extended from 31 August 2011 to 31 December 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
06 Jun 2011 | AD01 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 6 June 2011 | |
04 Feb 2011 | AP03 | Appointment of Dolores Charlesworth as a secretary | |
04 Feb 2011 | TM02 | Termination of appointment of Jennifer Dixon as a secretary | |
04 Feb 2011 | AD01 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 4 February 2011 | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
30 Apr 2010 | CH01 | Director's details changed for Denise Anne Jones on 16 April 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Peter John Ibbotson on 16 April 2010 | |
30 Apr 2010 | CH03 | Secretary's details changed for Mrs Jennifer Dixon on 16 April 2010 | |
11 Nov 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
19 May 2009 | 363a | Return made up to 16/04/09; full list of members |