KINGSWOOD PARK (BIRKDALE) MANAGEMENT COMPANY LIMITED
Company number 04166290
- Company Overview for KINGSWOOD PARK (BIRKDALE) MANAGEMENT COMPANY LIMITED (04166290)
- Filing history for KINGSWOOD PARK (BIRKDALE) MANAGEMENT COMPANY LIMITED (04166290)
- People for KINGSWOOD PARK (BIRKDALE) MANAGEMENT COMPANY LIMITED (04166290)
- More for KINGSWOOD PARK (BIRKDALE) MANAGEMENT COMPANY LIMITED (04166290)
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 Mar 2016 | AP01 | Appointment of Mr Robert Francis Monks as a director on 1 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
27 Aug 2015 | AD01 | Registered office address changed from Apt 8 Kingswood House, 28 Westcliffe Road Southport Merseyside PR8 2BU to Apt 1 Kingswood House 28 Westcliffe Road Southport Merseyside PR8 2BU on 27 August 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of David Angus Spratt as a director on 8 August 2015 | |
10 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-02
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
03 Mar 2013 | TM01 | Termination of appointment of Robert Monks as a director | |
08 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
04 Nov 2011 | CH01 | Director's details changed for Mrs Maureen Beatrice Wilkinson on 4 November 2011 | |
04 Nov 2011 | CH03 | Secretary's details changed for Mr Glyn Thomas Edwards on 3 November 2011 | |
03 Nov 2011 | CH01 | Director's details changed for Mr Robert Francis Monks on 2 November 2011 | |
03 Nov 2011 | CH01 | Director's details changed for Mr David Angus Spratt on 2 November 2011 | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Nov 2011 | AP01 | Appointment of Mr Douglas Johnson as a director | |
03 Nov 2011 | AP01 | Appointment of Mr Glyn Thomas Edwards as a director | |
02 Nov 2011 | AP03 | Appointment of Mr Glyn Thomas Edwards as a secretary | |
02 Nov 2011 | TM02 | Termination of appointment of David Spratt as a secretary | |
22 Feb 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
11 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders |