- Company Overview for KESWICK HALL (WANDSWORTH) LIMITED (08198567)
- Filing history for KESWICK HALL (WANDSWORTH) LIMITED (08198567)
- People for KESWICK HALL (WANDSWORTH) LIMITED (08198567)
- More for KESWICK HALL (WANDSWORTH) LIMITED (08198567)
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) |
---|---|---|---|
27 Apr 2016 | TM02 | Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 | |
27 Oct 2015 | AP01 | Appointment of Mr Julian Thomas Roddan Anderson as a director on 14 October 2015 | |
14 Oct 2015 | AP04 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 | |
13 Oct 2015 | TM02 | Termination of appointment of Alexander Laurence Munro as a secretary on 1 October 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
20 Jun 2015 | AA | Micro company accounts made up to 30 September 2014 | |
06 Oct 2014 | AP03 | Appointment of Mr Alexander Laurence Munro as a secretary on 22 September 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from 6 Marlborough Place Brighton BN1 1UB to C/O J C Francis & Partners Ltd 322 Upper Richmond Road London SW15 6TL on 6 October 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
01 Jul 2014 | TM01 | Termination of appointment of Tim Cullimore as a director | |
10 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
15 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-15
|
|
06 May 2013 | SH01 |
Statement of capital following an allotment of shares on 6 May 2013
|
|
11 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2012 | NEWINC | Incorporation |