KINGSLAND COURT MANAGEMENT COMPANY LIMITED
Company number 04304102
- Company Overview for KINGSLAND COURT MANAGEMENT COMPANY LIMITED (04304102)
- Filing history for KINGSLAND COURT MANAGEMENT COMPANY LIMITED (04304102)
- People for KINGSLAND COURT MANAGEMENT COMPANY LIMITED (04304102)
- Charges for KINGSLAND COURT MANAGEMENT COMPANY LIMITED (04304102)
- More for KINGSLAND COURT MANAGEMENT COMPANY LIMITED (04304102)
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 |