Advanced company searchLink opens in new window

KINGSWOOD COURT RESIDENTS COMPANY LIMITED

Company number 03119508

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)
03 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
03 Nov 2016 CH04 Secretary's details changed for Chansecs Limited on 29 October 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Mar 2016 AD01 Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016
03 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
03 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
06 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
14 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
23 Jul 2013 AP01 Appointment of Magali Gorisnic as a director
07 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
31 Oct 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
13 Aug 2012 AD01 Registered office address changed from 115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP on 13 August 2012
30 May 2012 AA Total exemption small company accounts made up to 30 September 2011
23 May 2012 TM01 Termination of appointment of James Codling as a director
23 May 2012 TM01 Termination of appointment of James Codling as a director
02 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
31 Mar 2011 CH01 Director's details changed for James Cowling on 1 October 2009
08 Dec 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
08 Dec 2010 CH01 Director's details changed for Cecelia Vivienne Jones on 1 October 2009
08 Dec 2010 CH01 Director's details changed for Robert Castignetti on 1 October 2009
08 Dec 2010 CH01 Director's details changed for Dr Lucy Ann Ramsey on 19 January 2010
08 Dec 2010 CH01 Director's details changed for James Cowling on 1 October 2009
08 Dec 2010 TM02 Termination of appointment of Hillcrest Estate Management Limited as a secretary