- Company Overview for KINGS COURT (PLYMOUTH) LIMITED (09400074)
- Filing history for KINGS COURT (PLYMOUTH) LIMITED (09400074)
- People for KINGS COURT (PLYMOUTH) LIMITED (09400074)
- Charges for KINGS COURT (PLYMOUTH) LIMITED (09400074)
- More for KINGS COURT (PLYMOUTH) LIMITED (09400074)
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) |
---|---|---|---|
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Sep 2016 | MR04 | Satisfaction of charge 094000740001 in full | |
05 Sep 2016 | MR04 | Satisfaction of charge 094000740002 in full | |
12 Jul 2016 | MR01 | Registration of charge 094000740003, created on 4 July 2016 | |
12 Jul 2016 | MR01 | Registration of charge 094000740004, created on 4 July 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from Fairman Law House Park Terrace Worcester Park KT4 7JZ England to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 15 April 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
07 May 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
09 Mar 2015 | AP03 | Appointment of Mr Firoz Khaki as a secretary on 21 January 2015 | |
04 Mar 2015 | MA | Memorandum and Articles of Association | |
04 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2015 | MR01 | Registration of charge 094000740001, created on 27 February 2015 | |
04 Mar 2015 | MR01 | Registration of charge 094000740002, created on 27 February 2015 | |
21 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-21
|