- Company Overview for KESTIM MANAGEMENT LIMITED (05263689)
- Filing history for KESTIM MANAGEMENT LIMITED (05263689)
- People for KESTIM MANAGEMENT LIMITED (05263689)
- Charges for KESTIM MANAGEMENT LIMITED (05263689)
- More for KESTIM MANAGEMENT LIMITED (05263689)
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) |
---|---|---|---|
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
01 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Kevin Christopher Fisher on 19 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Shahed Subhan on 19 October 2009 | |
19 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Oct 2008 | 363a | Return made up to 19/10/08; full list of members | |
05 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
22 Oct 2007 | 363a | Return made up to 19/10/07; full list of members | |
23 Oct 2006 | 363a | Return made up to 19/10/06; full list of members | |
17 Aug 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
07 Dec 2005 | 363a | Return made up to 19/10/05; full list of members | |
07 Dec 2005 | 190 | Location of debenture register | |
07 Dec 2005 | 353 | Location of register of members | |
16 Apr 2005 | 395 | Particulars of mortgage/charge | |
18 Nov 2004 | 88(2)R | Ad 11/11/04--------- £ si 29@1=29 £ ic 1/30 | |
18 Nov 2004 | 225 | Accounting reference date extended from 31/10/05 to 31/03/06 | |
19 Oct 2004 | 288a | New director appointed | |
19 Oct 2004 | 288b | Director resigned | |
19 Oct 2004 | 287 | Registered office changed on 19/10/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP |