KINGSTON HOUSE (ODIHAM) MANAGEMENT LIMITED
Company number 02890495
- Company Overview for KINGSTON HOUSE (ODIHAM) MANAGEMENT LIMITED (02890495)
- Filing history for KINGSTON HOUSE (ODIHAM) MANAGEMENT LIMITED (02890495)
- People for KINGSTON HOUSE (ODIHAM) MANAGEMENT LIMITED (02890495)
- More for KINGSTON HOUSE (ODIHAM) MANAGEMENT LIMITED (02890495)
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) |
---|---|---|---|
25 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
15 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
25 Mar 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 January 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
24 Jan 2014 | CH01 | Director's details changed for Mrs Barbara Sheila Igra on 24 January 2014 | |
24 Jan 2014 | CH01 | Director's details changed for Mr Peter Noel Fowler on 24 January 2014 | |
24 Jan 2014 | CH03 | Secretary's details changed for Mrs Barbara Sheila Igra on 24 January 2014 | |
22 Apr 2013 | AP03 | Appointment of Mrs Barbara Sheila Igra as a secretary | |
22 Apr 2013 | TM01 | Termination of appointment of Pamela Porter as a director | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
20 Feb 2013 | TM02 | Termination of appointment of Banstead Registrars Limited as a secretary | |
20 Feb 2013 | AD01 | Registered office address changed from 2Nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LS on 20 February 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
14 Feb 2013 | CH04 | Secretary's details changed for Banstead Registrars Limited on 24 January 2013 | |
14 Feb 2013 | CH01 | Director's details changed for Pamela Louise Porter on 24 January 2013 | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |