Advanced company searchLink opens in new window

1 KINGS ROAD GODALMING (MANAGEMENT) LIMITED

Company number 05333729

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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