Advanced company searchLink opens in new window

KEMBLE 3 (CIRENCESTER) MANAGEMENT COMPANY LIMITED

Company number 06532785

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)
17 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 6
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 6
10 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
28 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
23 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 May 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
19 May 2011 TM01 Termination of appointment of Roger Mustoe as a director
19 May 2011 TM01 Termination of appointment of William Mustoe as a director
19 May 2011 AD01 Registered office address changed from 77 Kemble Drive Cirencester Glos GL7 1WZ on 19 May 2011
20 Jan 2011 TM02 Termination of appointment of Malcom Buchan as a secretary
20 Jan 2011 TM01 Termination of appointment of Malcom Buchan as a director
12 May 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Margaret Elizabeth Dawson on 11 March 2010
06 Apr 2010 CH03 Secretary's details changed for Malcom David Buchan on 11 March 2010
06 Apr 2010 CH01 Director's details changed for Malcom David Buchan on 11 March 2010
06 Apr 2010 CH01 Director's details changed for Andrew James Golding on 11 March 2010
06 Apr 2010 CH01 Director's details changed for Sarah Elizabeth Hill on 11 March 2010
06 Apr 2010 CH01 Director's details changed for William John Mustoe on 11 March 2010
06 Apr 2010 CH01 Director's details changed for Roger Edward Mustoe on 11 March 2010
10 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009