KINGWOOD PARK MANAGEMENT COMPANY LIMITED
Company number 02771402
- Company Overview for KINGWOOD PARK MANAGEMENT COMPANY LIMITED (02771402)
- Filing history for KINGWOOD PARK MANAGEMENT COMPANY LIMITED (02771402)
- People for KINGWOOD PARK MANAGEMENT COMPANY LIMITED (02771402)
- More for KINGWOOD PARK MANAGEMENT COMPANY LIMITED (02771402)
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) |
---|---|---|---|
10 Jan 2019 | AP01 | Appointment of Captain Douglas Graham Hale as a director on 7 January 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
29 Oct 2018 | AD01 | Registered office address changed from Shepherds 3 Dove Lane Rotherfield Peppard Henley on Thames Oxon RG9 5RQ to Delegate House 30a Hart Street Henley-on-Thames RG9 2AL on 29 October 2018 | |
28 Oct 2018 | TM02 | Termination of appointment of Jennifer Neagle as a secretary on 28 October 2018 | |
28 Oct 2018 | AP04 | Appointment of Wood Administration Ltd as a secretary on 28 October 2018 | |
12 Oct 2018 | ANNOTATION |
Rectified The AP03 was removed from the public register on 18 December 2018 as it was factually inaccurate or was derived from something factually inaccurate
|
|
10 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 May 2018 | TM01 | Termination of appointment of Laura Joy Dunford Wilson as a director on 30 April 2018 | |
01 May 2018 | TM02 | Termination of appointment of Laura Joy Dunford Wilson as a secretary on 30 April 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Isobel Dorothy Brooker as a director on 31 March 2018 | |
15 Feb 2018 | AP01 | Appointment of Dr Mark John Burton as a director on 15 February 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
23 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
13 Oct 2016 | TM01 | Termination of appointment of William Donald Christopher Sloan as a director on 1 October 2016 | |
04 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
23 Feb 2016 | AP01 | Appointment of Mrs Isobel Dorothy Brooker as a director on 27 January 2016 | |
01 Jan 2016 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-01
|
|
01 Jan 2016 | CH01 | Director's details changed for Mrs Laura Joy Dunford Wilson on 22 March 2010 | |
31 Dec 2015 | CH01 | Director's details changed for Mr Neil Robert Wastell on 1 February 2012 | |
31 Dec 2015 | CH03 | Secretary's details changed for Mrs Laura Joy Dunford Wilson on 22 March 2010 | |
10 May 2015 | AP01 | Appointment of Mr William Donald Christopher Sloan as a director on 1 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of John Trevor Pope as a director on 1 May 2015 | |
20 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|