KYNETON HOUSE MANAGEMENT COMPANY LIMITED
Company number 05149012
- Company Overview for KYNETON HOUSE MANAGEMENT COMPANY LIMITED (05149012)
- Filing history for KYNETON HOUSE MANAGEMENT COMPANY LIMITED (05149012)
- People for KYNETON HOUSE MANAGEMENT COMPANY LIMITED (05149012)
- More for KYNETON HOUSE MANAGEMENT COMPANY LIMITED (05149012)
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) |
---|---|---|---|
30 Oct 2015 | CH01 | Director's details changed for Mr Philip Andrew Hunt on 30 October 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
10 Jun 2015 | TM01 | Termination of appointment of Aaron Fraser Andrew Banks as a director on 30 April 2015 | |
10 Jun 2015 | AP01 | Appointment of Mr Philip Andrew Hunt as a director on 30 April 2015 | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 9 June 2013 with full list of shareholders
|
|
25 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
15 Mar 2012 | AD01 | Registered office address changed from Mmt Centre Severn Bridge Aust South Glos BS35 4BL on 15 March 2012 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
18 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Aaron Fraser Andrew Banks on 1 June 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Sally Anne Evans on 1 June 2010 | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2009 | 363a | Return made up to 09/06/09; full list of members | |
15 Jan 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
22 Aug 2008 | 363s | Return made up to 09/06/08; full list of members | |
25 Apr 2008 | AA | Accounts for a dormant company made up to 30 June 2007 | |
27 Sep 2007 | 288b | Secretary resigned |