Advanced company searchLink opens in new window

KINGSLAND COURT MANAGEMENT COMPANY LIMITED

Company number 04304102

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2013 AD01 Registered office address changed from C/O Robert Davies & Co Marche Manor Marche Lane Halfway House Shrewsbury Shropshire SY5 9DE United Kingdom on 4 January 2013
23 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
17 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
05 Sep 2012 AP01 Appointment of Julie Diane Yvonne Webb as a director
05 Sep 2012 AP01 Appointment of Pamela Jean Walton as a director
04 Sep 2012 TM01 Termination of appointment of Andrew Peters as a director
04 Sep 2012 TM01 Termination of appointment of Trevor Moseley as a director
13 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
25 Jan 2012 AR01 Annual return made up to 12 October 2011 with full list of shareholders
09 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
11 Jan 2011 AR01 Annual return made up to 12 October 2010 with full list of shareholders
10 Jan 2011 TM01 Termination of appointment of Graham Holmes as a director
10 Jan 2011 CH01 Director's details changed for Trevor John Moseley on 12 October 2009
10 Jan 2011 CH01 Director's details changed for Michael Edmond O'kelly on 12 October 2009
10 Jan 2011 CH01 Director's details changed for Louise Alicia Hope on 12 October 2009
10 Jan 2011 AD01 Registered office address changed from Witittingham Riddell Llp Belmont House Shrewsbury Business Park Shrewsbury Shropshire on 10 January 2011
04 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
10 Feb 2010 CH01 Director's details changed for Michael Edmond O'kelly on 3 February 2010
21 Jan 2010 AP01 Appointment of Andrew Geoffrey Peters as a director
23 Dec 2009 AP03 Appointment of Michael John Hammond as a secretary
22 Dec 2009 TM01 Termination of appointment of Michael Hughes as a director
09 Dec 2009 TM02 Termination of appointment of Andrew Cross as a secretary
28 Oct 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
07 Sep 2009 225 Accounting reference date shortened from 31/10/2009 to 30/06/2009
01 Sep 2009 288b Appointment terminated director philip haynes