KINGS MEWS (CARDIFF) MANAGEMENT COMPANY LIMITED
Company number 05336961
- Company Overview for KINGS MEWS (CARDIFF) MANAGEMENT COMPANY LIMITED (05336961)
- Filing history for KINGS MEWS (CARDIFF) MANAGEMENT COMPANY LIMITED (05336961)
- People for KINGS MEWS (CARDIFF) MANAGEMENT COMPANY LIMITED (05336961)
- More for KINGS MEWS (CARDIFF) MANAGEMENT COMPANY LIMITED (05336961)
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) |
---|---|---|---|
18 Mar 2019 | AA | Micro company accounts made up to 31 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with updates | |
10 Apr 2018 | AA | Micro company accounts made up to 31 January 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
23 Sep 2017 | AP01 | Appointment of Mr Krishan Antritch Kawol as a director on 14 September 2017 | |
23 Sep 2017 | TM01 | Termination of appointment of Peter Charles Stewart as a director on 1 September 2017 | |
04 May 2017 | AA | Micro company accounts made up to 31 January 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
01 Sep 2015 | AP01 | Appointment of Ms Kate Rees as a director on 14 August 2015 | |
25 Aug 2015 | CH01 | Director's details changed for Carey Parker on 25 August 2015 | |
25 Aug 2015 | TM01 | Termination of appointment of James Richard Parry Davenport as a director on 15 August 2015 | |
25 Aug 2015 | AP01 | Appointment of Mrs Nina Suzanne Parker as a director on 15 February 2010 | |
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | CH01 | Director's details changed for Carey Parker on 1 January 2015 | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
14 Apr 2014 | AP03 | Appointment of Mr Carey Charles Parker as a secretary | |
14 Apr 2014 | CH01 | Director's details changed for Carey Parker on 1 January 2014 | |
14 Apr 2014 | CH01 | Director's details changed for Matthew Bird on 1 January 2014 | |
03 Jan 2014 | TM02 | Termination of appointment of Mark Heseltine as a secretary | |
03 Jan 2014 | TM02 | Termination of appointment of Mark Heseltine as a secretary | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |