KINGS MEWS (SHALFORD) MANAGEMENT COMPANY LIMITED
Company number 08723342
- Company Overview for KINGS MEWS (SHALFORD) MANAGEMENT COMPANY LIMITED (08723342)
- Filing history for KINGS MEWS (SHALFORD) MANAGEMENT COMPANY LIMITED (08723342)
- People for KINGS MEWS (SHALFORD) MANAGEMENT COMPANY LIMITED (08723342)
- More for KINGS MEWS (SHALFORD) MANAGEMENT COMPANY LIMITED (08723342)
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 |