1 KINGS ROAD GODALMING (MANAGEMENT) LIMITED
Company number 05333729
- Company Overview for 1 KINGS ROAD GODALMING (MANAGEMENT) LIMITED (05333729)
- Filing history for 1 KINGS ROAD GODALMING (MANAGEMENT) LIMITED (05333729)
- People for 1 KINGS ROAD GODALMING (MANAGEMENT) LIMITED (05333729)
- More for 1 KINGS ROAD GODALMING (MANAGEMENT) LIMITED (05333729)
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) |
---|---|---|---|
21 Mar 2019 | AD01 | Registered office address changed from 4 Church Street Godalming Surrey GU7 1EH to 94 Park Lane Croydon Surrey CR0 1JB on 21 March 2019 | |
21 Mar 2019 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 28 February 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
09 Jan 2019 | AD01 | Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX England to 4 Church Street Godalming Surrey GU7 1EH on 9 January 2019 | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
29 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX on 29 September 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
01 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
26 Jun 2014 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA on 26 June 2014 | |
22 Apr 2014 | CH03 | Secretary's details changed for Mrs Jean Kirsch on 22 April 2014 | |
17 Apr 2014 | CH03 | Secretary's details changed for Mrs Jean Kirsch on 16 April 2014 | |
11 Mar 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
28 Feb 2014 | CH01 | Director's details changed for Mr Brian Kirsch on 28 February 2014 | |
07 Feb 2014 | CH03 | Secretary's details changed for Mrs Jean Kirsch on 7 February 2014 | |
02 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
04 Mar 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
27 Jun 2012 | AD01 | Registered office address changed from 189 Bickenhall Mansions Bickenhall Street London W1U 6BX on 27 June 2012 | |
02 Mar 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders |