Advanced company searchLink opens in new window

KINGSMEADE MANAGEMENT COMPANY LIMITED

Company number 05112484

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)
04 Mar 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
07 Nov 2018 AA Micro company accounts made up to 30 April 2018
08 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates
15 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
02 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
25 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 46
18 Jan 2016 CH01 Director's details changed for Mr Paul Christopher Moore on 18 January 2016
18 Jan 2016 CH01 Director's details changed for Mr James O'neill on 18 January 2016
15 Oct 2015 AA Accounts for a dormant company made up to 30 April 2015
30 Sep 2015 AD01 Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015
11 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 46
10 Oct 2014 TM01 Termination of appointment of Alan John Coates as a director on 10 October 2014
10 Oct 2014 AP01 Appointment of Mr Paul Christopher Moore as a director on 23 September 2014
09 Oct 2014 AP01 Appointment of Mr James O'neill as a director on 23 September 2014
16 Sep 2014 AA Accounts for a dormant company made up to 30 April 2014
30 May 2014 CH04 Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014
28 May 2014 CH04 Secretary's details changed for Hml Guthrie on 28 May 2014
19 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 46
13 May 2014 AP03 Appointment of Hml Guthrie as a secretary
13 May 2014 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary
13 May 2014 AD01 Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 13 May 2014
02 May 2014 CH01 Director's details changed for Mr Alan John Coates on 2 May 2014
21 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
05 Nov 2013 TM02 Termination of appointment of P R Gibbs & Co Limited as a secretary