- Company Overview for KINGATES COURT LIMITED (05654888)
- Filing history for KINGATES COURT LIMITED (05654888)
- People for KINGATES COURT LIMITED (05654888)
- More for KINGATES COURT LIMITED (05654888)
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) |
---|---|---|---|
19 Apr 2018 | PSC01 | Notification of Michael Sayers as a person with significant control on 19 April 2018 | |
19 Apr 2018 | PSC01 | Notification of Magaret Agnes Manistre as a person with significant control on 19 April 2018 | |
19 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 April 2018 | |
19 Apr 2018 | AP04 | Appointment of Hindwoods Limited as a secretary on 1 April 2017 | |
19 Apr 2018 | TM02 | Termination of appointment of Colin Michael Aylott as a secretary on 31 March 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
04 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
09 Dec 2016 | AP01 | Appointment of Mrs Magaret Agnes Manistre as a director on 5 December 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Margaret Agnes Manistre as a director on 15 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Christopher Stewart Kirkness as a director on 6 June 2016 | |
13 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | CH03 | Secretary's details changed for Mr Colin Michael Aylott on 23 December 2015 | |
23 Dec 2015 | AD01 | Registered office address changed from C/O Colin Aylott 98 Grove Vale East Dulwich London SE22 8DS to 1 Charlton Road London SE3 7EY on 23 December 2015 | |
04 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
17 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
19 Nov 2013 | AP01 | Appointment of Mr Christopher Stewart Kirkness as a director | |
19 Nov 2013 | TM01 | Termination of appointment of Arthur Curtis as a director | |
12 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
03 Oct 2012 | AP01 | Appointment of Mr Michael Sayers as a director | |
10 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |