- Company Overview for KINGS COURT TRUST LIMITED (04508778)
- Filing history for KINGS COURT TRUST LIMITED (04508778)
- People for KINGS COURT TRUST LIMITED (04508778)
- Charges for KINGS COURT TRUST LIMITED (04508778)
- More for KINGS COURT TRUST LIMITED (04508778)
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) |
---|---|---|---|
30 May 2019 | AP01 | Appointment of Mr Simon Michael Hancox as a director on 23 May 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
24 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
02 May 2018 | TM01 | Termination of appointment of Christopher Roland Jones as a director on 23 April 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
15 Dec 2017 | TM01 | Termination of appointment of Patrick David Richard Firebrace as a director on 15 December 2017 | |
28 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
25 May 2017 | AP01 | Appointment of Mrs Sarah Marie Bird as a director on 1 May 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
02 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
08 Dec 2016 | CH01 | Director's details changed for Mr Christopher Roland Jones on 28 November 2016 | |
08 Dec 2016 | CH01 | Director's details changed for Miss Andrea Pierce on 28 November 2016 | |
08 Dec 2016 | CH01 | Director's details changed for Mr Thomas Paul Curran on 28 November 2016 | |
08 Dec 2016 | CH03 | Secretary's details changed for Miss Andrea Pierce on 28 November 2016 | |
08 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
22 Nov 2016 | AD01 | Registered office address changed from Kings Court Parsonage Lane Bath BA1 1ER to Spectrum House Bond Street Bristol BS1 3LG on 22 November 2016 | |
22 Aug 2016 | AP01 | Appointment of Mr Christopher Roland Jones as a director on 1 April 2016 | |
02 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
|
|
09 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Jul 2014 | AP01 | Appointment of Mr Patrick David Richard Firebrace as a director | |
08 May 2014 | MISC | Section 519 | |
30 Apr 2014 | MISC | Section 519 |