- Company Overview for KINGSTON FG LIMITED (09847104)
- Filing history for KINGSTON FG LIMITED (09847104)
- People for KINGSTON FG LIMITED (09847104)
- Charges for KINGSTON FG LIMITED (09847104)
- More for KINGSTON FG LIMITED (09847104)
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 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
16 Feb 2021 | AP03 | Appointment of Mr David Winton Harding as a secretary on 28 October 2015 | |
15 Feb 2021 | TM02 | Termination of appointment of David Alan Harding as a secretary on 28 October 2015 | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jun 2020 | AD04 | Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ | |
24 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
22 Mar 2018 | PSC05 | Change of details for Kingston Estates Limited as a person with significant control on 27 October 2016 | |
22 Mar 2018 | PSC04 | Change of details for Mr David Winton Harding as a person with significant control on 27 October 2016 | |
02 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
15 Mar 2016 | AD03 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH | |
24 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2015 | AA01 | Current accounting period extended from 31 October 2016 to 31 March 2017 | |
11 Nov 2015 | AD02 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH | |
10 Nov 2015 | MR01 | Registration of charge 098471040001, created on 4 November 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of Richard Hugh Whittington as a director on 28 October 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of John Hickman as a director on 28 October 2015 | |
28 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-28
|