Advanced company searchLink opens in new window

KINGFELL LTD

Company number 04879293

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)
14 Aug 2012 MAR Re-registration of Memorandum and Articles
14 Aug 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
14 Aug 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
14 Aug 2012 RR02 Re-registration from a public company to a private limited company
17 May 2012 AD01 Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 17 May 2012
17 May 2012 AP03 Appointment of Kanaklata Kaajal Bryant as a secretary
17 May 2012 TM02 Termination of appointment of Dermot Strangwayes-Booth as a secretary
09 May 2012 AP01 Appointment of Paul Bryant as a director
08 May 2012 TM01 Termination of appointment of Stephen Hitchings as a director
08 May 2012 TM01 Termination of appointment of Paul Bryant as a director
08 May 2012 AA01 Current accounting period extended from 31 March 2012 to 30 September 2012
07 Dec 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 28/10/2011 as it was not properly delivered.
28 Oct 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 07/12/2011.
05 Oct 2011 AA Full accounts made up to 31 March 2011
16 Sep 2011 AD01 Registered office address changed from , Target Winters 3Rd Floor, 29 Ludgate Hill, London, EC4M 7JE on 16 September 2011
07 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 4
08 Oct 2010 AA Full accounts made up to 31 March 2010
05 Oct 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
13 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Jul 2010 TM01 Termination of appointment of John Northey as a director
05 Jul 2010 TM01 Termination of appointment of Timothy Howe as a director
03 Dec 2009 CH03 Secretary's details changed for Dermot Robert Strangwayes-Booth on 12 October 2009
05 Nov 2009 AA Full accounts made up to 31 March 2009
29 Sep 2009 363a Return made up to 27/08/09; full list of members