Advanced company searchLink opens in new window

KLONDYKE MANAGEMENT LIMITED

Company number 06338823

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)
04 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2015
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2015
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
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2015
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
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2015
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
  • ANNOTATION Clarification a second filed AR01 was registered on 17/09/2015
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