Advanced company searchLink opens in new window

KINETON RESIDENTS COMPANY LIMITED

Company number 04656213

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)
19 May 2015 AP01 Appointment of Mr Michael Jeffrey Payne as a director on 12 May 2015
19 May 2015 AP01 Appointment of Ms Hannah Dale as a director on 12 May 2015
18 May 2015 TM01 Termination of appointment of Liam Murphy Sebag-Montefiore as a director on 14 May 2015
20 Apr 2015 TM01 Termination of appointment of James Paul Hobbs as a director on 1 April 2015
19 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 153
05 Jan 2015 AA Full accounts made up to 31 March 2014
15 Dec 2014 CH04 Secretary's details changed for Preim Limited on 1 September 2014
01 Sep 2014 AD01 Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 1 September 2014
13 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 153
19 Dec 2013 AA Full accounts made up to 31 March 2013
09 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
03 Jan 2013 AA Full accounts made up to 31 March 2012
16 May 2012 CH04 Secretary's details changed for Preim Limited on 1 October 2011
13 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
16 Nov 2011 AA Full accounts made up to 31 March 2011
18 Oct 2011 CH04 Secretary's details changed for Mitie Scotgate Ltd on 1 October 2011
25 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Revoke minutes 30/11/2006
25 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Steering committee 01/12/2006
25 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Debt collection 22/10/2009
11 Feb 2011 CH01 Director's details changed for Paul Zammett on 1 November 2010
10 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
22 Dec 2010 AA Full accounts made up to 31 March 2010