Advanced company searchLink opens in new window

KINGSTON BIDCO LIMITED

Company number 08780585

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)
21 Apr 2015 AP01 Appointment of Mr Mark Robert Eastham as a director on 15 April 2015
17 Feb 2015 AD03 Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
17 Feb 2015 AD02 Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
17 Feb 2015 TM01 Termination of appointment of Phillip Walter as a director on 31 December 2014
17 Feb 2015 AP01 Appointment of Mr Neil Huzinga as a director on 31 December 2014
17 Feb 2015 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,017,253
16 Feb 2015 SH01 Statement of capital following an allotment of shares on 7 March 2014
  • GBP 1,017,253
23 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 7 March 2014
  • GBP 449,522
20 Mar 2014 TM01 Termination of appointment of Paul Mccreadie as a director
20 Mar 2014 TM01 Termination of appointment of Thomas Wrenn as a director
20 Mar 2014 AD01 Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN England on 20 March 2014
20 Mar 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase capital 07/03/2014
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2014 AP01 Appointment of Roderick Britton as a director
20 Mar 2014 AP01 Appointment of Phillip Walter as a director
04 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jan 2014 MR01 Registration of charge 087805850001
31 Dec 2013 AP01 Appointment of Thomas Wrenn as a director
31 Dec 2013 AP01 Appointment of Mr Thomas Laurence Wrenn as a director
19 Dec 2013 AP01 Appointment of Mr Paul Dominic Ian Mccreadie as a director
19 Dec 2013 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
19 Dec 2013 TM01 Termination of appointment of Richard Spedding as a director
19 Dec 2013 TM01 Termination of appointment of Travers Smith Limited as a director
19 Dec 2013 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
13 Dec 2013 AA01 Current accounting period shortened from 30 November 2014 to 31 December 2013