- Company Overview for KINETON RESIDENTS COMPANY LIMITED (04656213)
- Filing history for KINETON RESIDENTS COMPANY LIMITED (04656213)
- People for KINETON RESIDENTS COMPANY LIMITED (04656213)
- More for KINETON RESIDENTS COMPANY LIMITED (04656213)
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
|
|
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
|
|
19 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
09 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
25 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
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 |