KINGSMEADE MANAGEMENT COMPANY LIMITED
Company number 05112484
- Company Overview for KINGSMEADE MANAGEMENT COMPANY LIMITED (05112484)
- Filing history for KINGSMEADE MANAGEMENT COMPANY LIMITED (05112484)
- People for KINGSMEADE MANAGEMENT COMPANY LIMITED (05112484)
- More for KINGSMEADE MANAGEMENT COMPANY LIMITED (05112484)
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
|
|
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
|
|
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
|
|
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 |