KINGSWAY COURT MANAGEMENT COMPANY (CLEETHORPES) LIMITED
Company number 03130554
- Company Overview for KINGSWAY COURT MANAGEMENT COMPANY (CLEETHORPES) LIMITED (03130554)
- Filing history for KINGSWAY COURT MANAGEMENT COMPANY (CLEETHORPES) LIMITED (03130554)
- People for KINGSWAY COURT MANAGEMENT COMPANY (CLEETHORPES) LIMITED (03130554)
- More for KINGSWAY COURT MANAGEMENT COMPANY (CLEETHORPES) LIMITED (03130554)
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) |
---|---|---|---|
04 Nov 2020 | AP01 | Appointment of Mrs Anita Bennison as a director on 1 November 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Donald Frederick Cunningham as a director on 1 November 2020 | |
04 Nov 2020 | AP01 | Appointment of Mr Sean Michael Evans as a director on 14 October 2020 | |
04 Nov 2020 | AP01 | Appointment of Mr Richard Arthur Plowes as a director on 14 October 2020 | |
19 Aug 2020 | TM01 | Termination of appointment of Glyn Summers as a director on 10 July 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 May 2019 | PSC08 | Notification of a person with significant control statement | |
03 May 2019 | AP01 | Appointment of Mr Andrew Charles Cooke as a director on 15 April 2019 | |
03 May 2019 | PSC07 | Cessation of Jaqqueline Mclaughlan Rowbotham as a person with significant control on 15 April 2019 | |
03 May 2019 | TM01 | Termination of appointment of Jacqueline Mclaughlan Rowbotham as a director on 15 April 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
10 Sep 2018 | AP01 | Appointment of Mrs Angela Christine Dixon as a director on 1 May 2017 | |
08 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
29 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
21 Dec 2015 | CH03 | Secretary's details changed for Mr Andrew Charles Clarke on 1 December 2014 | |
16 Oct 2015 | TM01 | Termination of appointment of George Rollo as a director on 16 October 2015 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|