KINCLAVEN MANAGEMENT COMPANY WESTON SUPER MARE LIMITED
Company number 05853089
- Company Overview for KINCLAVEN MANAGEMENT COMPANY WESTON SUPER MARE LIMITED (05853089)
- Filing history for KINCLAVEN MANAGEMENT COMPANY WESTON SUPER MARE LIMITED (05853089)
- People for KINCLAVEN MANAGEMENT COMPANY WESTON SUPER MARE LIMITED (05853089)
- More for KINCLAVEN MANAGEMENT COMPANY WESTON SUPER MARE LIMITED (05853089)
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) |
---|---|---|---|
17 Jan 2015 | AA | Total exemption full accounts made up to 5 April 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
07 Jan 2014 | AA | Total exemption full accounts made up to 5 April 2013 | |
17 Jun 2013 | TM01 | Termination of appointment of Nathan Sutton as a director | |
05 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
05 Feb 2013 | AD04 | Register(s) moved to registered office address | |
05 Feb 2013 | TM02 | Termination of appointment of Caroline Eagle as a secretary | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 5 April 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
04 Jul 2011 | CH01 | Director's details changed for Ingrid Kathrina Walsh on 30 June 2011 | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
24 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
24 Jun 2010 | AD02 | Register inspection address has been changed | |
24 Jun 2010 | CH01 | Director's details changed for Ingrid Kathrina Walsh on 21 June 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Michael Christopher Lowe on 21 June 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Nathan Sutton on 21 June 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Annette Margaret Lowe on 21 June 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Darryl Roger Corfield on 21 June 2010 | |
30 Dec 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
23 Jul 2009 | 363a | Return made up to 21/06/09; full list of members | |
30 Jan 2009 | AA | Accounts for a dormant company made up to 5 April 2008 | |
02 Dec 2008 | 288a | Director appointed nathan sutton |