Advanced company searchLink opens in new window

KINGSTON PTM LIMITED

Company number 04307577

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)
01 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
26 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
26 Oct 2017 PSC04 Change of details for Mrs Diana Susan Starmer as a person with significant control on 19 October 2017
19 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
03 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
08 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 132,012
12 Nov 2015 AP01 Appointment of Mr Gary Frederick Starmer as a director on 19 October 2015
12 Nov 2015 TM01 Termination of appointment of Gary Frederick Starmer as a director on 19 October 2015
09 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Jun 2015 AD01 Registered office address changed from Suite 4 Mobbs Miller House Christchurch Road Northampton Northamptonshire NN1 5LL to Fairstowe Chambers Library Road Ferndown Dorset BH22 9JP on 23 June 2015
13 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 132,012
13 Nov 2014 AD03 Register(s) moved to registered inspection location Fairstowe Chambers Library Road Ferndown Dorset BH22 9JP
13 Nov 2014 AD02 Register inspection address has been changed to Fairstowe Chambers Library Road Ferndown Dorset BH22 9JP
24 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Sep 2014 SH06 Cancellation of shares. Statement of capital on 29 August 2014
  • GBP 132,012
30 Sep 2014 SH03 Purchase of own shares.
19 Sep 2014 AP01 Appointment of Mrs Victoria Melanie Jane Barringer as a director on 1 September 2014
02 Sep 2014 TM01 Termination of appointment of Mandy Patricia Caunt as a director on 29 August 2014
02 Sep 2014 CH01 Director's details changed for Mr John Leslie Albert Blakey on 29 August 2014
02 Sep 2014 TM02 Termination of appointment of Samuel Leigh Caunt as a secretary on 29 August 2014
26 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 20/06/2014
23 Jun 2014 CH01 Director's details changed for Mr John Leslie Albert Blankey on 1 October 2009
17 Jun 2014 MR04 Satisfaction of charge 1 in full
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013