- Company Overview for KINGSLEY RESIDENTIAL LIMITED (04081746)
- Filing history for KINGSLEY RESIDENTIAL LIMITED (04081746)
- People for KINGSLEY RESIDENTIAL LIMITED (04081746)
- Charges for KINGSLEY RESIDENTIAL LIMITED (04081746)
- More for KINGSLEY RESIDENTIAL LIMITED (04081746)
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) |
---|---|---|---|
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
17 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
15 Aug 2016 | MR01 | Registration of charge 040817460021, created on 28 July 2016 | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
15 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
16 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Oct 2013 | AR01 | Annual return made up to 4 September 2013 with full list of shareholders | |
31 Jul 2013 | MR04 | Satisfaction of charge 6 in full | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
09 May 2013 | MR01 | Registration of charge 040817460020 | |
08 May 2013 | MR04 | Satisfaction of charge 18 in full | |
08 May 2013 | MR04 | Satisfaction of charge 15 in part | |
08 May 2013 | MR04 | Satisfaction of charge 17 in full | |
17 Sep 2012 | CH01 | Director's details changed for James Anthony Farrington on 1 September 2012 | |
17 Sep 2012 | CH01 | Director's details changed for Mr Richard Ormisher on 1 September 2012 | |
17 Sep 2012 | CH03 | Secretary's details changed for Mr Richard Ormisher on 1 September 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
13 Jun 2012 | CERTNM |
Company name changed gemstone land and new homes LIMITED\certificate issued on 13/06/12
|
|
11 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
21 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 18 |