KINGSWOOD COURT (WEST END LANE) LIMITED
Company number 02965367
- Company Overview for KINGSWOOD COURT (WEST END LANE) LIMITED (02965367)
- Filing history for KINGSWOOD COURT (WEST END LANE) LIMITED (02965367)
- People for KINGSWOOD COURT (WEST END LANE) LIMITED (02965367)
- More for KINGSWOOD COURT (WEST END LANE) LIMITED (02965367)
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) |
---|---|---|---|
02 Nov 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
13 Sep 2016 | AA | Total exemption full accounts made up to 24 March 2016 | |
23 Aug 2016 | AP03 | Appointment of Greg Lubinsky as a secretary on 2 March 2016 | |
27 Jul 2016 | AP01 | Appointment of Dr Anghel Michael Garrido as a director on 2 March 2016 | |
26 Jul 2016 | AP01 | Appointment of Mrs Anna Mayadeen as a director on 2 March 2016 | |
21 Jul 2016 | AP01 | Appointment of Greg Lubinsky as a director on 2 March 2016 | |
15 Feb 2016 | AD01 | Registered office address changed from 239a Finchley Road London NW3 6JB to Eden House Reynolds Road Beaconsfield Buckinghamshire HP9 2FL on 15 February 2016 | |
02 Dec 2015 | AA | Total exemption full accounts made up to 24 March 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
10 Dec 2014 | AA | Total exemption full accounts made up to 24 March 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
11 Dec 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
03 Dec 2013 | AA | Total exemption full accounts made up to 24 March 2013 | |
08 Apr 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 September 2012 | |
19 Mar 2013 | TM01 | Termination of appointment of Daljit Kaur-Papadakis as a director | |
24 Jan 2013 | TM01 | Termination of appointment of Ruth Baillie as a director | |
24 Jan 2013 | TM01 | Termination of appointment of Wilfred Fryer as a director | |
24 Jan 2013 | TM02 | Termination of appointment of Wilfred Fryer as a secretary | |
09 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2012 | AA | Total exemption full accounts made up to 24 March 2012 | |
04 Oct 2012 | AR01 |
Annual return made up to 6 September 2012 with full list of shareholders
|
|
04 Oct 2012 | CH01 | Director's details changed for Dr Daljit Kaur-Papadakis on 8 June 2011 | |
22 Dec 2011 | AA | Total exemption full accounts made up to 24 March 2011 | |
02 Oct 2011 | AR01 | Annual return made up to 6 September 2011 with full list of shareholders | |
02 Oct 2011 | CH01 | Director's details changed for Dr Susan S Paisner on 8 June 2011 |