Advanced company searchLink opens in new window

KINGSTON REGENT LTD

Company number 09306286

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)
24 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
24 Nov 2017 PSC02 Notification of Jr Cap Limited as a person with significant control on 12 May 2017
24 Nov 2017 PSC07 Cessation of Kingston Estates Limited as a person with significant control on 12 May 2017
21 Nov 2017 AD02 Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 6 the Avenue Sneyd Park Bristol BS9 1PA
24 May 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
24 May 2017 AD01 Registered office address changed from 6 the Avenue Sneyd Park Bristol BS9 1PA England to 6 the Avenue Sneyd Park Bristol BS9 1PA on 24 May 2017
17 May 2017 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ to 6 the Avenue Sneyd Park Bristol BS9 1PA on 17 May 2017
17 May 2017 AP01 Appointment of Mr Jeremy Barnes as a director on 12 May 2017
17 May 2017 TM01 Termination of appointment of John Hickman as a director on 12 May 2017
17 May 2017 TM01 Termination of appointment of George John Charles Hickman as a director on 12 May 2017
09 May 2017 AA Total exemption full accounts made up to 31 March 2017
17 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
17 Sep 2016 AA Full accounts made up to 31 March 2016
  • ANNOTATION Part Admin Removed a page containing unnecessary material in the accounts was removed from the public register on 25/10/2016
15 Mar 2016 AD03 Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
25 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
05 May 2015 CH01 Director's details changed for Mr George John Charles Hickman on 20 November 2014
05 May 2015 CH01 Director's details changed for Mr George John Charles Hickman on 20 November 2014
11 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom to 73 Cornhill London EC3V 3QQ on 11 February 2015
21 Nov 2014 AD02 Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH
21 Nov 2014 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
11 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted