Advanced company searchLink opens in new window

KINGSWOOD COURT (WEST END LANE) LIMITED

Company number 02965367

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 30
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
  • GBP 30
11 Dec 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 30
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • ANNOTATION A second filed AR01 was registered on 08/04/2013
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