- Company Overview for KINGSTON REGENT LTD (09306286)
- Filing history for KINGSTON REGENT LTD (09306286)
- People for KINGSTON REGENT LTD (09306286)
- Charges for KINGSTON REGENT LTD (09306286)
- More for KINGSTON REGENT LTD (09306286)
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
|
|
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
|
|
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
|