Advanced company searchLink opens in new window

KINGLY CARE PARTNERSHIP LIMITED

Company number 05948786

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2018 TM01 Termination of appointment of Stephen Martin Booty as a director on 31 January 2018
08 Dec 2017 AA Accounts for a small company made up to 31 March 2017
02 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
26 Sep 2017 MR01 Registration of charge 059487860007, created on 20 September 2017
15 May 2017 MR01 Registration of charge 059487860006, created on 4 May 2017
13 Dec 2016 AA Full accounts made up to 31 March 2016
24 Oct 2016 MR01 Registration of charge 059487860005, created on 13 October 2016
28 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
03 Jun 2016 MR01 Registration of charge 059487860004, created on 31 May 2016
06 May 2016 TM01 Termination of appointment of David Jackson as a director on 30 April 2016
29 Apr 2016 AP01 Appointment of Mr Robert John Harvey as a director on 29 April 2016
10 Dec 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
11 Aug 2015 AA Accounts for a small company made up to 31 March 2015
24 Nov 2014 AA Accounts for a small company made up to 31 March 2014
17 Nov 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
17 Nov 2014 AD01 Registered office address changed from 3Rd Floor 1 Suffolk Way Sevenoaks Kent TN13 1YL England to 2Nd Floor, 1, Suffolk Way Sevenoaks Kent TN13 1YL on 17 November 2014
17 Nov 2014 AA01 Previous accounting period shortened from 25 October 2014 to 31 March 2014
25 Sep 2014 AA Total exemption small company accounts made up to 25 October 2013
23 Jun 2014 AA01 Previous accounting period shortened from 31 March 2014 to 25 October 2013
26 Nov 2013 MEM/ARTS Memorandum and Articles of Association
26 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Nov 2013 TM01 Termination of appointment of Miranda Newman as a director
21 Nov 2013 TM01 Termination of appointment of Michelle Mcenroe as a director
21 Nov 2013 TM02 Termination of appointment of Michelle Mcenroe as a secretary
21 Nov 2013 AP01 Appointment of Mr Stephen Martin Booty as a director