Advanced company searchLink opens in new window

KINGSTABLE STREET ESTATE RES. (ETON) LIMITED

Company number 02995793

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)
08 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
17 Oct 2017 AP01 Appointment of Mrs Sharon Bate Kucukhaci as a director on 16 October 2017
19 Sep 2017 AP01 Appointment of Ms Rachel Suzannah Evans as a director on 10 September 2017
02 Jun 2017 AA Total exemption full accounts made up to 30 April 2017
05 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
26 Jul 2016 TM01 Termination of appointment of Pamela Marjorie Perrin as a director on 28 June 2016
26 Jul 2016 TM01 Termination of appointment of Benjamin Neve as a director on 28 June 2016
26 Jul 2016 TM01 Termination of appointment of Paul Gregory Dudko as a director on 28 June 2016
27 Jun 2016 AA Total exemption full accounts made up to 30 April 2016
23 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 16
02 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
19 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
04 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 16
12 Nov 2014 AAMD Amended total exemption small company accounts made up to 30 April 2014
10 Nov 2014 TM02 Termination of appointment of Michael Charles Blightman as a secretary on 10 November 2014
29 Aug 2014 TM01 Termination of appointment of Joel Adam Becker as a director on 21 August 2014
18 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
14 Jan 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 16
26 Sep 2013 AP01 Appointment of Mr Benjamin Neve as a director
16 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
05 Mar 2013 AD01 Registered office address changed from 27 Kings Road Windsor Berkshire SL4 2AD on 5 March 2013
04 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
12 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
09 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
09 Dec 2011 AP01 Appointment of Mr Iain Frederick Stewart as a director