- 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) |
---|---|---|---|
09 Oct 2015 | AP01 | Appointment of John Phillips as a director | |
05 Oct 2015 | AD01 | Registered office address changed from 87 High Street Odiham Hook Hants RG29 1LB to The Hayloft Longbarn Village Alcester Heath Alcester Warwickshire B49 5JJ on 5 October 2015 | |
05 Oct 2015 | AP01 | Appointment of Mr John Phillips as a director on 28 September 2015 | |
05 Oct 2015 | AP01 | Appointment of Dr John Edward Coleman as a director on 28 September 2015 | |
11 Aug 2015 | AP01 | Appointment of Jonathan Bowles as a director on 29 July 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of John Phillips as a director on 29 July 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of John Edward Coleman as a director on 29 July 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from The Hayloft Long Barn Village Alcester Heath Alcester Warwickshire B49 5JJ to 87 High Street Odiham Hook Hants RG29 1LB on 10 August 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Jennifer Price as a director on 16 July 2015 | |
23 Jun 2015 | AP01 | Appointment of Mrs Jennifer Price as a director on 22 June 2015 | |
23 Jun 2015 | AP01 | Appointment of Mr John Phillips as a director on 22 June 2015 | |
23 Jun 2015 | AP01 | Appointment of Mr John Edward Coleman as a director on 22 June 2015 | |
19 Jun 2015 | TM01 | Termination of appointment of a director | |
18 Jun 2015 | TM01 | Termination of appointment of Jonathan Bowles as a director on 4 June 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from 87 High Street Odiham Hook Hampshire RG29 1LB to The Hayloft Long Barn Village Alcester Heath Alcester Warwickshire B49 5JJ on 17 June 2015 | |
07 Jun 2015 | TM01 | Termination of appointment of John Phillips as a director on 5 June 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Jennifer Price as a director on 22 May 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of John Edward Coleman as a director on 22 May 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from The Hayloft Longbarn Village Alcester Heath Alcester Warwickshire B49 5JJ to 87 High Street Odiham Hook Hampshire RG29 1LB on 4 June 2015 | |
09 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2015 | TM01 | Termination of appointment of Trevor Price as a director on 13 April 2015 | |
18 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 18 February 2015
|
|
06 Jan 2015 | AP01 | Appointment of Mrs Jenny Price as a director on 15 December 2014 |