- Company Overview for KINGSWAY CLAIMS LIMITED (08631045)
- Filing history for KINGSWAY CLAIMS LIMITED (08631045)
- People for KINGSWAY CLAIMS LIMITED (08631045)
- Charges for KINGSWAY CLAIMS LIMITED (08631045)
- More for KINGSWAY CLAIMS LIMITED (08631045)
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) |
---|---|---|---|
30 Oct 2019 | TM01 | Termination of appointment of Richard Graham Goodwin as a director on 30 October 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr Richard Graham Goodwin as a director on 10 July 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
29 Apr 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
13 Jul 2018 | TM01 | Termination of appointment of Luke Aaron Baker as a director on 3 July 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
02 Jul 2018 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
24 May 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
27 Apr 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
19 Jul 2016 | AP01 | Appointment of Mr Luke Aaron Baker as a director on 1 July 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
|
|
28 Apr 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 July 2014 | |
21 Apr 2016 | SH08 | Change of share class name or designation | |
21 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
05 Apr 2016 | SH02 |
Statement of capital on 22 March 2016
|
|
05 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
15 Jan 2016 | TM02 | Termination of appointment of Julie Ann Mcgeever as a secretary on 31 October 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
07 Aug 2015 | CH01 | Director's details changed for Mr Donald Charles Rodger on 1 August 2015 | |
04 Aug 2015 | AD01 | Registered office address changed from , 10 Witney Way, Boldon Business Park, Boldon Colliery, Tyne and Wear, NE35 9PE, England to Kingsway House Riverbank Road Sunderland Tyne and Wear SR5 3JJ on 4 August 2015 |