KINFAUNS ROAD (BLOCK Q) MANAGEMENT COMPANY LIMITED
Company number 02735122
- Company Overview for KINFAUNS ROAD (BLOCK Q) MANAGEMENT COMPANY LIMITED (02735122)
- Filing history for KINFAUNS ROAD (BLOCK Q) MANAGEMENT COMPANY LIMITED (02735122)
- People for KINFAUNS ROAD (BLOCK Q) MANAGEMENT COMPANY LIMITED (02735122)
- More for KINFAUNS ROAD (BLOCK Q) MANAGEMENT COMPANY LIMITED (02735122)
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) |
---|---|---|---|
23 Feb 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
24 May 2016 | TM02 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 27 April 2016 | |
31 Mar 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
06 Feb 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
12 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-12
|
|
21 Nov 2013 | AA | Total exemption full accounts made up to 31 July 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption full accounts made up to 31 July 2012 | |
22 Aug 2012 | TM01 | Termination of appointment of Deepak Gupta as a director | |
17 Aug 2012 | AP01 | Appointment of Mr Deepak Gupta as a director | |
02 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
12 Aug 2011 | AP01 | Appointment of Mr Minesh Bhupendra Patel as a director | |
09 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
09 Aug 2011 | CH04 | Secretary's details changed for Hertford Company Secretaries Limited on 28 July 2011 | |
19 Jun 2011 | CH01 | Director's details changed for Harikrishna Patel on 19 June 2011 | |
15 Feb 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
08 Jun 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
12 Aug 2009 | 363a | Return made up to 28/07/09; full list of members | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
05 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2007 | |
19 Mar 2009 | 288b | Appointment terminated secretary c & c property management & lettings LTD |