KINGSCOTE RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 04863866
- Company Overview for KINGSCOTE RESIDENTS MANAGEMENT COMPANY LIMITED (04863866)
- Filing history for KINGSCOTE RESIDENTS MANAGEMENT COMPANY LIMITED (04863866)
- People for KINGSCOTE RESIDENTS MANAGEMENT COMPANY LIMITED (04863866)
- More for KINGSCOTE RESIDENTS MANAGEMENT COMPANY LIMITED (04863866)
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 Aug 2015 | AR01 | Annual return made up to 12 August 2015 no member list | |
19 Aug 2015 | AD01 | Registered office address changed from 4 Kingscote Tree Lane Plaxtol Sevenoaks Kent TN15 0RB to 4 Kingscote Tree Lane Plaxtol Sevenoaks Kent TN15 0QA on 19 August 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Bernard Charles Pett as a director on 26 February 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from Flat 3 Kingscote Tree Lane Plaxtol Sevenoaks Kent TN15 0QA to 4 Kingscote Tree Lane Plaxtol Sevenoaks Kent TN15 0RB on 17 June 2015 | |
05 May 2015 | AP01 | Appointment of John Martin Denny as a director on 26 February 2015 | |
28 Apr 2015 | AP01 | Appointment of Susan Elizabeth Puleston Jones as a director on 26 February 2015 | |
28 Apr 2015 | AP01 | Appointment of Peter Henry Schabacker as a director on 26 February 2015 | |
28 Apr 2015 | AP01 | Appointment of Patricia Mildred Gurney as a director on 26 February 2015 | |
28 Apr 2015 | AP01 | Appointment of Mrs Joan Mary Harrison as a director on 26 February 2015 | |
28 Apr 2015 | AD01 | Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG to Flat 3 Kingscote Tree Lane Plaxtol Sevenoaks Kent TN15 0QA on 28 April 2015 | |
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Sep 2014 | AR01 | Annual return made up to 12 August 2014 no member list | |
19 Sep 2014 | CH01 | Director's details changed for Mr Bernard Charles Pett on 5 September 2014 | |
23 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Apr 2014 | CH01 | Director's details changed for Mr Bernard Charles Pett on 9 April 2014 | |
22 Aug 2013 | AR01 | Annual return made up to 12 August 2013 no member list | |
23 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Sep 2012 | AR01 | Annual return made up to 12 August 2012 no member list | |
24 Sep 2012 | CH01 | Director's details changed for Mr Bernard Charles Pett on 12 August 2012 | |
17 Nov 2011 | CH01 | Director's details changed for Mr Bernard Charles Pett on 2 November 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 12 August 2011 no member list | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Jun 2011 | CH01 | Director's details changed for Mr Bernard Charles Pett on 16 May 2011 | |
07 Sep 2010 | AR01 | Annual return made up to 12 August 2010 no member list |