- Company Overview for NORTHWOOD KINGSTON LIMITED (05641585)
- Filing history for NORTHWOOD KINGSTON LIMITED (05641585)
- People for NORTHWOOD KINGSTON LIMITED (05641585)
- Charges for NORTHWOOD KINGSTON LIMITED (05641585)
- More for NORTHWOOD KINGSTON LIMITED (05641585)
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
|
|
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
|
|
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
|
|
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 |