- Company Overview for KINGSWAY ASSET MANAGEMENT LTD (07352545)
- Filing history for KINGSWAY ASSET MANAGEMENT LTD (07352545)
- People for KINGSWAY ASSET MANAGEMENT LTD (07352545)
- More for KINGSWAY ASSET MANAGEMENT LTD (07352545)
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 Nov 2017 | PSC07 | Cessation of Esquiline Nominee Ltd as a person with significant control on 22 March 2017 | |
08 Nov 2017 | PSC02 | Notification of Hansard Trust Company Limited as a person with significant control on 6 April 2016 | |
27 Jan 2017 | AA | Micro company accounts made up to 31 March 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
08 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
17 May 2016 | AA | Micro company accounts made up to 31 March 2015 | |
16 May 2016 | TM01 | Termination of appointment of Collin Wendell Walwyn as a director on 16 May 2016 | |
16 May 2016 | TM01 | Termination of appointment of John Martin Brodie Clark as a director on 16 May 2016 | |
16 May 2016 | TM01 | Termination of appointment of Abdou Razak Amadou as a director on 16 May 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of John Talbot as a director on 18 March 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of John Phillips as a director on 28 January 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of John Edward Coleman as a director on 28 January 2016 | |
12 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2016 | AP01 | Appointment of Mr Collin Wendell Walwyn as a director on 19 January 2016 | |
21 Jan 2016 | AP01 | Appointment of Mr John Martin Brodie Clark as a director on 19 January 2016 | |
21 Jan 2016 | AP01 | Appointment of Mr Abdou Razak Amadou as a director on 19 January 2016 | |
21 Jan 2016 | AP04 | Appointment of Jirehouse Secretaries Ltd as a secretary on 4 December 2015 | |
21 Jan 2016 | AD01 | Registered office address changed from The Hayloft Alcester Heath Alcester Warwickshire B49 5JJ England to 7 John Street London WC1N 2ES on 21 January 2016 | |
20 Jan 2016 | AD01 | Registered office address changed from 7 John Street London WC1N 2ES United Kingdom to The Hayloft Alcester Heath Alcester Warwickshire B49 5JJ on 20 January 2016 | |
20 Jan 2016 | TM02 | Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 20 January 2016 | |
30 Dec 2015 | AP04 | Appointment of Jirehouse Secretaries Ltd as a secretary on 4 December 2015 | |
30 Dec 2015 | AD01 | Registered office address changed from The Hayloft Longbarn Village Alcester Heath Alcester Warwickshire B49 5JJ to 7 John Street London WC1N 2ES on 30 December 2015 | |
26 Oct 2015 | AP01 | Appointment of Mr John Talbot as a director on 23 October 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
09 Oct 2015 | AP01 | Appointment of John Edward Coleman as a director |