Advanced company searchLink opens in new window

THE KING STREET CHAMBERS (WAKEFIELD) MANAGEMENT COMPANY LIMITED

Company number 06349467

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)
10 Feb 2015 AA01 Current accounting period shortened from 31 May 2015 to 30 April 2015
10 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Dec 2014 CH01 Director's details changed for David Richard Brooke on 4 December 2014
11 Dec 2014 CH01 Director's details changed for Mrs Wendy Brooke on 4 December 2014
23 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
17 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
01 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
16 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
16 Nov 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
29 May 2010 DISS40 Compulsory strike-off action has been discontinued
28 May 2010 AA Total exemption small company accounts made up to 31 May 2009
07 Dec 2009 CH01 Director's details changed for David Richard Brooke on 7 December 2009
07 Dec 2009 CH01 Director's details changed for Wendy Brooke on 7 December 2009
07 Dec 2009 AD01 Registered office address changed from 1 Crown Way Wakefield West Yorkshire WF1 2SY on 7 December 2009
07 Dec 2009 AR01 Annual return made up to 21 August 2009 with full list of shareholders
03 Jun 2009 288a Director appointed wendy brooke
16 May 2009 287 Registered office changed on 16/05/2009 from unit 6 the stables, clarkehall farm, abeford road wakefield WF1 4AL
16 May 2009 288a Director appointed david richard brooke
16 May 2009 288b Appointment terminated secretary jan munnelly
16 May 2009 288b Appointment terminated director john munnelly