KINNERTON WAY MANAGEMENT COMPANY LIMITED
Company number 04613897
- Company Overview for KINNERTON WAY MANAGEMENT COMPANY LIMITED (04613897)
- Filing history for KINNERTON WAY MANAGEMENT COMPANY LIMITED (04613897)
- People for KINNERTON WAY MANAGEMENT COMPANY LIMITED (04613897)
- More for KINNERTON WAY MANAGEMENT COMPANY LIMITED (04613897)
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) |
---|---|---|---|
15 Jun 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Jan 2016 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
25 Nov 2014 | TM01 | Termination of appointment of William John Latus as a director on 10 November 2014 | |
06 Nov 2014 | AP01 | Appointment of Mr Jonathan Martin Edwards as a director on 25 September 2014 | |
22 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
12 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
29 May 2013 | TM01 | Termination of appointment of Martin Growse as a director | |
29 May 2013 | AP01 | Appointment of Mr William John Latus as a director | |
30 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
11 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
10 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 | |
08 Feb 2012 | CH04 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 | |
19 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
19 Sep 2011 | CH01 | Director's details changed for Mr Martin Gordon Growse on 19 September 2011 | |
31 May 2011 | TM01 | Termination of appointment of Nicholas Faulkner as a director | |
31 May 2011 | AP01 | Appointment of Mr Martin Gordon Growse as a director | |
06 May 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
13 Dec 2010 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
21 Apr 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
16 Dec 2009 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
08 Nov 2009 | AA | Accounts for a dormant company made up to 31 March 2009 |