KINGSWOOD PARK (COLCHESTER) MANAGEMENT COMPANY LIMITED
Company number 05668532
- Company Overview for KINGSWOOD PARK (COLCHESTER) MANAGEMENT COMPANY LIMITED (05668532)
- Filing history for KINGSWOOD PARK (COLCHESTER) MANAGEMENT COMPANY LIMITED (05668532)
- People for KINGSWOOD PARK (COLCHESTER) MANAGEMENT COMPANY LIMITED (05668532)
- More for KINGSWOOD PARK (COLCHESTER) MANAGEMENT COMPANY LIMITED (05668532)
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) |
---|---|---|---|
08 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
08 Jan 2016 | TM02 | Termination of appointment of James Victor Sullivan as a secretary on 1 January 2016 | |
08 Jan 2016 | AP04 | Appointment of Essex Properties Ltd as a secretary on 1 January 2016 | |
06 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of David John Ryan as a director on 11 September 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Mar 2014 | TM01 | Termination of appointment of William Anthony as a director | |
10 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
06 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
10 Jul 2013 | AP03 | Appointment of Mr James Victor Sullivan as a secretary | |
10 Jul 2013 | TM02 | Termination of appointment of Carol Sullivan as a secretary | |
11 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
08 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
19 Oct 2011 | CH01 | Director's details changed for David John Ryan on 29 June 2011 | |
04 Aug 2011 | CH01 | Director's details changed for Shaun Myles Elliott on 22 June 2011 | |
04 Aug 2011 | CH01 | Director's details changed for Mr William Edward Anthony on 22 June 2011 | |
03 Aug 2011 | AP01 | Appointment of David John Ryan as a director | |
11 Jul 2011 | TM01 | Termination of appointment of David Ryan as a director | |
12 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
06 Jan 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for David John Ryan on 1 January 2010 |