- Company Overview for KINGSTON PTM LIMITED (04307577)
- Filing history for KINGSTON PTM LIMITED (04307577)
- People for KINGSTON PTM LIMITED (04307577)
- Charges for KINGSTON PTM LIMITED (04307577)
- More for KINGSTON PTM LIMITED (04307577)
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
|
|
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
|
|
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
|
|
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
|
|
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 |