- Company Overview for KINGSLEY HEALTHCARE LIMITED (06499955)
- Filing history for KINGSLEY HEALTHCARE LIMITED (06499955)
- People for KINGSLEY HEALTHCARE LIMITED (06499955)
- Charges for KINGSLEY HEALTHCARE LIMITED (06499955)
- More for KINGSLEY HEALTHCARE LIMITED (06499955)
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) |
---|---|---|---|
14 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
16 Oct 2012 | AD01 | Registered office address changed from Kensington House 3 Kirkley Park Road Lowestoft NR33 0LQ on 16 October 2012 | |
04 Jul 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
20 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
13 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 5 January 2012
|
|
12 Nov 2011 | AP01 | Appointment of Mr Ian Stuart Jarvis as a director | |
25 Jul 2011 | AP03 | Appointment of Mr Ian Jarvis as a secretary | |
25 Jul 2011 | TM01 | Termination of appointment of Jason Chong as a director | |
25 Jul 2011 | TM02 | Termination of appointment of Jason Chong as a secretary | |
05 Jul 2011 | AA | Group of companies' accounts made up to 30 September 2010 | |
12 Mar 2011 | AP01 | Appointment of Mr Jeremy Graham Webb as a director | |
12 Mar 2011 | TM01 | Termination of appointment of Jeremy Webb as a director | |
11 Mar 2011 | AP01 | Appointment of Mr Jeremy Graham Webb as a director | |
23 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
01 Jul 2010 | AA | Group of companies' accounts made up to 30 September 2009 | |
23 Mar 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Mr Jason Chong on 23 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Mrs Mandy Jane Masters on 23 March 2010 | |
01 Aug 2009 | AA | Accounts for a medium company made up to 30 September 2008 | |
28 May 2009 | 288a | Director appointed mrs sumithra thayanandarajah | |
12 Feb 2009 | 363a | Return made up to 11/02/09; full list of members | |
12 Feb 2009 | 88(2) | Ad 11/02/08\gbp si 2@1=2\gbp ic 665/667\ | |
07 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jul 2008 | SA | Statement of affairs | |
23 Jul 2008 | 88(2) | Ad 17/07/08\gbp si 664@1=664\gbp ic 1/665\ |