KINGSLEY SEARCH & SELECTION LIMITED
Company number 05915938
- Company Overview for KINGSLEY SEARCH & SELECTION LIMITED (05915938)
- Filing history for KINGSLEY SEARCH & SELECTION LIMITED (05915938)
- People for KINGSLEY SEARCH & SELECTION LIMITED (05915938)
- Charges for KINGSLEY SEARCH & SELECTION LIMITED (05915938)
- More for KINGSLEY SEARCH & SELECTION LIMITED (05915938)
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) |
---|---|---|---|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
01 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jan 2015 | CH01 | Director's details changed for Andrew Pope on 9 January 2015 | |
12 Jan 2015 | CH03 | Secretary's details changed for Judith Anne Pope on 9 January 2015 | |
12 Jan 2015 | AD02 | Register inspection address has been changed to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN | |
07 Jan 2015 | AD01 | Registered office address changed from 7/8 Eghams Court, Boston Drive Bourne End Bucks SL8 5YS to Cholsey Grange Ibstone Bucks. HP14 3XT on 7 January 2015 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
23 Oct 2013 | CH03 | Secretary's details changed for Judith Anne Pope on 20 September 2013 | |
23 Oct 2013 | CH01 | Director's details changed for Andrew Pope on 20 September 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
03 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Sep 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Sep 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for Andrew Pope on 24 August 2010 | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Sep 2009 | 363a | Return made up to 24/08/09; full list of members | |
20 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Sep 2008 | 363a | Return made up to 24/08/08; full list of members |