- Company Overview for KINGFELL LTD (04879293)
- Filing history for KINGFELL LTD (04879293)
- People for KINGFELL LTD (04879293)
- Charges for KINGFELL LTD (04879293)
- More for KINGFELL LTD (04879293)
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
|
|
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
|
|
28 Oct 2011 | AR01 |
Annual return made up to 27 August 2011 with full list of shareholders
|
|
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 |