KINGSLAND CRESCENT LEASEHOLDERS LIMITED
Company number 05384340
- Company Overview for KINGSLAND CRESCENT LEASEHOLDERS LIMITED (05384340)
- Filing history for KINGSLAND CRESCENT LEASEHOLDERS LIMITED (05384340)
- People for KINGSLAND CRESCENT LEASEHOLDERS LIMITED (05384340)
- More for KINGSLAND CRESCENT LEASEHOLDERS LIMITED (05384340)
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 |