- Company Overview for KLONDYKE MANAGEMENT LIMITED (06338823)
- Filing history for KLONDYKE MANAGEMENT LIMITED (06338823)
- People for KLONDYKE MANAGEMENT LIMITED (06338823)
- More for KLONDYKE MANAGEMENT LIMITED (06338823)
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) |
---|---|---|---|
04 Sep 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Feb 2015 | AD01 | Registered office address changed from , C/O Simmons & Sons, 1 High Street, Marlow, Bucks, SL7 1AX to C/O Block Management Specialists (Thames Valley) Ltd. 14 Brocks Way Shiplake Henley-on-Thames Oxfordshire RG9 3JG on 18 February 2015 | |
22 Sep 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
18 Aug 2014 | TM02 | Termination of appointment of Caroline Andrea Cope as a secretary on 1 December 2013 | |
18 Aug 2014 | AP03 | Appointment of Ms Joy Christine Arnott as a secretary on 1 December 2013 | |
03 Jul 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
15 Apr 2014 | CH03 | Secretary's details changed for Mrs Caroline Andrea Cope on 1 December 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
27 Aug 2013 | CH01 | Director's details changed for Lynda Joan Swadling on 1 June 2013 | |
08 Jul 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
10 Aug 2012 | AR01 |
Annual return made up to 9 August 2012 with full list of shareholders
|
|
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
11 Aug 2011 | AR01 |
Annual return made up to 9 August 2011 with full list of shareholders
|
|
10 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
25 Aug 2010 | AR01 |
Annual return made up to 9 August 2010 with full list of shareholders
|
|
25 Aug 2010 | TM02 | Termination of appointment of Giles Robinson as a secretary | |
25 Aug 2010 | AP03 | Appointment of Mrs Caroline Andrea Cope as a secretary | |
02 Jul 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
12 Apr 2010 | AD01 | Registered office address changed from , the Old Forge 16 Bell Street, Henley-on-Thames, Oxfordshire, RG9 2BG to C/O Simmons & Sons 1 High Street Marlow Bucks SL7 1AX on 12 April 2010 | |
17 Nov 2009 | TM01 | Termination of appointment of Russell Edwards as a director | |
17 Nov 2009 | TM01 | Termination of appointment of Michael Maher as a director | |
17 Nov 2009 | AP03 | Appointment of a secretary | |
17 Nov 2009 | AP01 | Appointment of Lynda Hoan Swadling as a director | |
17 Nov 2009 | AP01 | Appointment of Rodney Pope as a director |