- Company Overview for KINDERTON TRUSTEES LIMITED (03917825)
- Filing history for KINDERTON TRUSTEES LIMITED (03917825)
- People for KINDERTON TRUSTEES LIMITED (03917825)
- More for KINDERTON TRUSTEES LIMITED (03917825)
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) |
---|---|---|---|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
11 Apr 2014 | CH03 | Secretary's details changed for Gary Bernard Morris on 10 April 2014 | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
20 Jun 2013 | AD01 | Registered office address changed from Flat 5 61 Harrington Gardens London SW7 4JZ on 20 June 2013 | |
20 Jun 2013 | CH02 | Director's details changed for Breamgale Limited on 20 June 2013 | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
23 Jul 2012 | CH02 | Director's details changed for Breamgale Limited on 2 February 2012 | |
23 Jul 2012 | TM02 | Termination of appointment of Amanda Regan as a secretary | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 May 2011 | AR01 | Annual return made up to 2 February 2011. List of shareholders has changed | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Oct 2010 | AP01 | Appointment of Michael Venables as a director | |
05 May 2010 | AP03 | Appointment of Amanda Jane Regan as a secretary | |
05 May 2010 | AR01 | Annual return made up to 2 February 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 May 2009 | 363a | Return made up to 02/02/09; full list of members | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Feb 2008 | 363s | Return made up to 02/02/08; no change of members |