Advanced company searchLink opens in new window

KINGS MEWS (SHALFORD) MANAGEMENT COMPANY LIMITED

Company number 08723342

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Nov 2018 PSC01 Notification of Graham David Kite as a person with significant control on 12 October 2018
19 Oct 2018 AP01 Appointment of Mrs Elizabeth Mary Johnson as a director on 12 October 2018
18 Oct 2018 TM01 Termination of appointment of Sebastian Alexander Kemp as a director on 12 October 2018
18 Oct 2018 TM01 Termination of appointment of Ian Crawshay-Ralston as a director on 12 October 2018
18 Oct 2018 TM02 Termination of appointment of Pitsec Ltd as a secretary on 12 October 2018
18 Oct 2018 TM01 Termination of appointment of Christopher Gordon Michael Coates as a director on 12 October 2018
18 Oct 2018 PSC07 Cessation of Sebastian Alexander Kemp as a person with significant control on 12 October 2018
18 Oct 2018 PSC07 Cessation of Christopher Michael Gordon Coates as a person with significant control on 12 October 2018
18 Oct 2018 PSC07 Cessation of Ian Crawshay-Ralston as a person with significant control on 12 October 2018
18 Oct 2018 AP03 Appointment of Mrs Romola Kite as a secretary on 12 October 2018
18 Oct 2018 AP01 Appointment of Mr Michael George Johnson as a director on 12 October 2018
18 Oct 2018 AP01 Appointment of Mr Graham David Kite as a director on 12 October 2018
18 Oct 2018 AD01 Registered office address changed from 47 Castle Street Reading RG1 7SR to 72a Station Road Shalford Guildford GU4 8HD on 18 October 2018
10 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
23 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
19 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
28 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
09 Mar 2017 AD02 Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU
10 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
08 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
01 Apr 2016 CH01 Director's details changed for Mr Christopher Coates on 24 March 2016
01 Apr 2016 CH01 Director's details changed for Mr Sebastian Kemp on 1 August 2014
08 Oct 2015 AR01 Annual return made up to 8 October 2015 no member list
18 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
04 Jun 2015 CH01 Director's details changed for Mr Alexander Kemp on 4 June 2015