Advanced company searchLink opens in new window

NORTHWOOD KINGSTON LIMITED

Company number 05641585

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)
20 Jan 2025 CS01 Confirmation statement made on 18 January 2025 with no updates
19 Dec 2024 AD01 Registered office address changed from 94 High Street Epsom Surrey KT19 8BJ England to 252 Chessington Road Ewell Epsom KT19 9XF on 19 December 2024
08 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
14 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
15 Mar 2023 MA Memorandum and Articles of Association
14 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 100
14 Mar 2023 SH08 Change of share class name or designation
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
22 Sep 2022 TM01 Termination of appointment of William Sellars as a director on 31 December 2021
28 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
01 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with updates
05 Oct 2021 PSC01 Notification of Stuart Rose as a person with significant control on 4 October 2021
05 Oct 2021 PSC07 Cessation of William Sellars as a person with significant control on 4 October 2021
05 Oct 2021 CH01 Director's details changed for Mrs Jacqueline Rose on 5 October 2021
05 Oct 2021 AP01 Appointment of Mrs Jacqueline Rose as a director on 4 October 2021
05 Oct 2021 AP01 Appointment of Mr Stuart Malcolm Rose as a director on 4 October 2021
28 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Jan 2020 PSC04 Change of details for Mr William Sellars as a person with significant control on 20 January 2020
20 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates