- Company Overview for KINGS HOUSE DEVELOPMENTS LIMITED (09328811)
- Filing history for KINGS HOUSE DEVELOPMENTS LIMITED (09328811)
- People for KINGS HOUSE DEVELOPMENTS LIMITED (09328811)
- Charges for KINGS HOUSE DEVELOPMENTS LIMITED (09328811)
- More for KINGS HOUSE DEVELOPMENTS LIMITED (09328811)
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) |
---|---|---|---|
28 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
05 Apr 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
08 Nov 2017 | PSC02 | Notification of Buz Properties Limited as a person with significant control on 2 February 2017 | |
08 Nov 2017 | PSC07 | Cessation of Peter Alexander Gordon King as a person with significant control on 2 February 2017 | |
09 Aug 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 May 2017 | |
22 Mar 2017 | MR04 | Satisfaction of charge 093288110003 in full | |
22 Mar 2017 | MR04 | Satisfaction of charge 093288110002 in full | |
03 Mar 2017 | AD01 | Registered office address changed from PO Box PO Box 380 Cobham House 1 High Street Cobham Surrey KT11 9EE England to 31 Chertsey Street Guildford Surrey GU1 4HD on 3 March 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
12 Oct 2016 | MR04 | Satisfaction of charge 093288110001 in full | |
12 May 2016 | TM02 | Termination of appointment of a secretary | |
10 May 2016 | AP01 | Appointment of Mr Peter Alexander Gordon King as a director on 10 May 2016 | |
10 May 2016 | TM01 | Termination of appointment of John Szepietowski as a director on 10 May 2016 | |
10 May 2016 | AP03 | Appointment of Mr Peter Alexander Gordon King as a secretary on 10 May 2016 | |
10 May 2016 | TM02 | Termination of appointment of John Szepietowski as a secretary on 10 May 2016 | |
13 Apr 2016 | AP01 | Appointment of Mr John Szepietowski as a director on 1 February 2016 | |
21 Feb 2016 | AD01 | Registered office address changed from 31 Chertsey Street Guildford GU1 4HD United Kingdom to PO Box PO Box 380 Cobham House 1 High Street Cobham Surrey KT11 9EE on 21 February 2016 | |
21 Feb 2016 | TM01 | Termination of appointment of Peter Alexander Gordon King as a director on 1 February 2016 | |
21 Feb 2016 | TM02 | Termination of appointment of Peter Alexander Gordon King as a secretary on 1 February 2016 | |
21 Feb 2016 | AP03 | Appointment of Mr John Szepietowski as a secretary on 1 February 2016 | |
03 Feb 2016 | CH01 | Director's details changed for Mr Peter Alexander Gordon King on 3 February 2016 |