Advanced company searchLink opens in new window

KINGSLAND CRESCENT LEASEHOLDERS LIMITED

Company number 05384340

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)
03 Apr 2012 AR01 Annual return made up to 7 March 2012 no member list
04 Jan 2012 AA Total exemption full accounts made up to 25 March 2011
31 Mar 2011 AR01 Annual return made up to 7 March 2011 no member list
04 Jan 2011 AA Total exemption full accounts made up to 25 March 2010
11 Oct 2010 AD01 Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 11 October 2010
11 Oct 2010 CH04 Secretary's details changed for Rendall and Rittner Limited on 8 October 2010
01 Apr 2010 TM01 Termination of appointment of Graeme Moffat as a director
01 Apr 2010 AR01 Annual return made up to 7 March 2010 no member list
01 Apr 2010 CH01 Director's details changed for Michael Leonard Kaufman on 1 April 2010
01 Apr 2010 CH01 Director's details changed for Graeme John Moffat on 1 April 2010
01 Apr 2010 CH01 Director's details changed for Biliana Avramova on 1 April 2010
01 Apr 2010 CH04 Secretary's details changed for Rendall and Rittner Limited on 1 April 2010
26 Jan 2010 AA Total exemption full accounts made up to 25 March 2009
16 Mar 2009 363a Annual return made up to 07/03/09
23 Jan 2009 AA Total exemption full accounts made up to 25 March 2008
30 Apr 2008 AA Total exemption small company accounts made up to 25 March 2007
19 Mar 2008 363a Annual return made up to 07/03/08
29 Feb 2008 288b Appointment terminate, secretary terence robert white logged form
25 Feb 2008 288b Appointment terminated secretary terence white
25 Feb 2008 288a Secretary appointed rendall and rittner LIMITED
25 Feb 2008 287 Registered office changed on 25/02/2008 from, gun court, 70 wapping lane, london, E1W 2RF
14 Feb 2008 287 Registered office changed on 14/02/08 from: hathaway house, popes drive, finchley, london N3 1QF
14 Feb 2008 288b Secretary resigned
21 Aug 2007 225 Accounting reference date shortened from 31/03/08 to 25/03/08
25 Jul 2007 288a New director appointed