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)
05 Nov 2018 TM01 Termination of appointment of Joy Linda Ware as a director on 5 November 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
19 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
25 Aug 2017 AD01 Registered office address changed from 18 18 Willows Path Epsom Surrey KT18 7TD England to 94 High Street Epsom Surrey KT19 8BJ on 25 August 2017
18 Jul 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 18 18 Willows Path Epsom Surrey KT18 7TD on 18 July 2017
20 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
08 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Mar 2015 AP01 Appointment of Ms Joy Linda Ware as a director on 5 March 2015
04 Mar 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Aug 2013 MR04 Satisfaction of charge 1 in full
18 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
18 Jan 2013 CH01 Director's details changed for William Sellars on 18 January 2013
27 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
21 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
13 May 2010 CH01 Director's details changed for William Sellars on 7 December 2009
22 Mar 2010 TM02 Termination of appointment of Lesley Sellars as a secretary