- Company Overview for KINOPLEX PARTNERS LIMITED (07782731)
- Filing history for KINOPLEX PARTNERS LIMITED (07782731)
- People for KINOPLEX PARTNERS LIMITED (07782731)
- Insolvency for KINOPLEX PARTNERS LIMITED (07782731)
- More for KINOPLEX PARTNERS LIMITED (07782731)
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) |
---|---|---|---|
23 Sep 2015 | CH01 | Director's details changed for Mr Rupert Thomas Ingress Bell on 8 September 2015 | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
22 Sep 2014 | CH01 | Director's details changed for Mr Rupert Thomas Ingress Bell on 31 October 2013 | |
09 Sep 2014 | CH01 | Director's details changed for Benjamin James Beaton on 1 August 2014 | |
16 Aug 2014 | TM01 | Termination of appointment of Alastair Charles Hamilton Irvine as a director on 1 August 2014 | |
16 Aug 2014 | AP01 | Appointment of Benjamin James Beaton as a director on 1 August 2014 | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Dec 2013 | AD01 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 December 2013 | |
07 Nov 2013 | CH01 | Director's details changed for Mr Rupert Thomas Ingress Bell on 13 October 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
07 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 30 August 2012
|
|
30 Jul 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 December 2012 | |
06 Jul 2012 | AD01 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB United Kingdom on 6 July 2012 | |
13 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 5 April 2012
|
|
11 May 2012 | TM02 | Termination of appointment of Interim Assistance Limited as a secretary | |
11 May 2012 | AP03 | Appointment of Mr Graham Kenneth Urquhart as a secretary | |
11 May 2012 | AD01 | Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England on 11 May 2012 | |
20 Apr 2012 | AP01 | Appointment of Alastair Charles Hamilton Irvine as a director | |
19 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2012 | AD01 | Registered office address changed from 4-5 Grosvenor Place London SW1X 7HJ United Kingdom on 23 February 2012 | |
24 Jan 2012 | AD01 | Registered office address changed from 33 London Road Southborough Tunbridge Wells Kent TN4 0PB United Kingdom on 24 January 2012 | |
25 Oct 2011 | AP04 | Appointment of Interim Assistance Limited as a secretary |