Advanced company searchLink opens in new window

KINGLEA PLANTS LIMITED

Company number 02999806

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)
30 Dec 1999 363s Return made up to 08/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
29 Dec 1999 395 Particulars of mortgage/charge
21 Dec 1999 288a New secretary appointed;new director appointed
21 Dec 1999 288a New director appointed
05 Oct 1999 88(2)R Ad 27/08/99--------- £ si 2@1=2 £ ic 2/4
05 Oct 1999 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
21 Sep 1999 AA Full accounts made up to 31 December 1998
06 Jan 1999 363s Return made up to 08/12/98; full list of members
16 Oct 1998 395 Particulars of mortgage/charge
31 Jul 1998 AA Accounts for a small company made up to 31 December 1997
09 Dec 1997 363s Return made up to 08/12/97; no change of members
04 Dec 1997 AA Accounts for a small company made up to 31 December 1996
04 Jul 1997 395 Particulars of mortgage/charge
17 Dec 1996 363s Return made up to 08/12/96; no change of members
04 Nov 1996 AA Accounts for a small company made up to 31 December 1995
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 December 1995
10 Jan 1996 363s Return made up to 08/12/95; full list of members
26 Jul 1995 224 Accounting reference date notified as 31/12
15 Feb 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
14 Jan 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
14 Jan 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
14 Jan 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
14 Jan 1995 287 Registered office changed on 14/01/95 from: 47/49 green lane northwood middlesex HA6 3AE
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/01/95 from: 47/49 green lane northwood middlesex HA6 3AE
11 Jan 1995 CERTNM Company name changed raretron LIMITED\certificate issued on 12/01/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed raretron LIMITED\certificate issued on 12/01/95
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995