KINGSWOOD COURT RESIDENTS COMPANY LIMITED
Company number 03119508
- Company Overview for KINGSWOOD COURT RESIDENTS COMPANY LIMITED (03119508)
- Filing history for KINGSWOOD COURT RESIDENTS COMPANY LIMITED (03119508)
- People for KINGSWOOD COURT RESIDENTS COMPANY LIMITED (03119508)
- More for KINGSWOOD COURT RESIDENTS COMPANY LIMITED (03119508)
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
|
|
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
|
|
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
|
|
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 |