E.R.KINGSLEY (TEXTILES) LIMITED

00486321
6TH FLOOR, REGENT HOUSE HEATON LANE STOCKPORT CHESHIRE SK4 1BS

Documents

Documents
Date Category Description Pages
02 Oct 2024 accounts Annual Accounts 8 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2023 accounts Annual Accounts 9 Buy now
05 Sep 2023 officers Termination of appointment of director (Manoj Pareek) 1 Buy now
05 Sep 2023 officers Appointment of director (Mr Amit Jain) 2 Buy now
13 Mar 2023 officers Change of particulars for director (Ms Vanshika Goenka Misra) 2 Buy now
13 Mar 2023 officers Termination of appointment of director (Dipali Balkrishan Goenka) 1 Buy now
22 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2023 officers Appointment of director (Ms Vanshika Goenka Misra) 2 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 9 Buy now
03 Aug 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
02 Aug 2022 address Move Registers To Registered Office Company With New Address 1 Buy now
02 Aug 2022 address Move Registers To Registered Office Company With New Address 1 Buy now
20 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2021 accounts Annual Accounts 9 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 accounts Annual Accounts 8 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 accounts Annual Accounts 8 Buy now
01 Apr 2019 officers Appointment of director (Mr Manoj Pareek) 2 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 officers Termination of appointment of director (Leigh Antony Taylor) 1 Buy now
16 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
16 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
14 Aug 2018 accounts Annual Accounts 12 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 11 Buy now
21 Apr 2017 officers Appointment of director (Mrs Dipali Balkrishan Goenka) 2 Buy now
21 Apr 2017 officers Termination of appointment of director (Rajesh Ramesh Mandawewala) 1 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2016 accounts Annual Accounts 12 Buy now
16 Sep 2016 officers Appointment of director (Mr Leigh Antony Taylor) 2 Buy now
01 Feb 2016 annual-return Annual Return 5 Buy now
01 Feb 2016 officers Termination of appointment of director (Christopher Richard Jones) 1 Buy now
11 Jan 2016 accounts Annual Accounts 13 Buy now
05 Aug 2015 officers Appointment of director (Mr. Christopher Richard Jones) 2 Buy now
12 Jun 2015 officers Termination of appointment of director (Robert James Tollemache Walker) 1 Buy now
18 Feb 2015 annual-return Annual Return 5 Buy now
22 Aug 2014 accounts Annual Accounts 13 Buy now
10 Jul 2014 officers Appointment of director (Mr Robert James Tollemache Walker) 2 Buy now
12 Feb 2014 annual-return Annual Return 5 Buy now
12 Dec 2013 accounts Annual Accounts 13 Buy now
18 Feb 2013 annual-return Annual Return 5 Buy now
18 Feb 2013 address Change Sail Address Company With Old Address 1 Buy now
31 Dec 2012 accounts Annual Accounts 13 Buy now
27 Sep 2012 officers Appointment of secretary (Mr Manish Bansal) 1 Buy now
27 Sep 2012 officers Appointment of director (Mr Manish Bansal) 2 Buy now
27 Sep 2012 officers Termination of appointment of director (Keith Richardson) 1 Buy now
27 Sep 2012 officers Termination of appointment of secretary (Keith Richardson) 1 Buy now
04 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Feb 2012 annual-return Annual Return 5 Buy now
23 Dec 2011 accounts Annual Accounts 14 Buy now
14 Feb 2011 annual-return Annual Return 5 Buy now
05 Nov 2010 accounts Annual Accounts 17 Buy now
09 Aug 2010 officers Termination of appointment of director (Joel Rosenblatt) 1 Buy now
16 Feb 2010 annual-return Annual Return 6 Buy now
16 Feb 2010 address Change Sail Address Company With Old Address 1 Buy now
16 Feb 2010 address Move Registers To Sail Company 1 Buy now
12 Feb 2010 address Change Sail Address Company 1 Buy now
12 Feb 2010 officers Change of particulars for director (Mr Keith John Richardson) 2 Buy now
12 Feb 2010 officers Change of particulars for director (Joel Simon Rosenblatt) 2 Buy now
12 Feb 2010 officers Change of particulars for director (Rajesh Ramesh Mandawewala) 2 Buy now
12 Feb 2010 officers Change of particulars for secretary (Mr Keith John Richardson) 1 Buy now
16 Jan 2010 accounts Annual Accounts 16 Buy now
07 Aug 2009 officers Appointment terminated director jagjit chadha 1 Buy now
16 Feb 2009 annual-return Return made up to 30/01/09; full list of members 4 Buy now
03 Dec 2008 accounts Annual Accounts 17 Buy now
21 May 2008 officers Appointment terminated director john hamilton 1 Buy now
28 Mar 2008 officers Director appointed john peter hamilton 2 Buy now
12 Feb 2008 annual-return Return made up to 30/01/08; full list of members 3 Buy now
08 Jan 2008 accounts Annual Accounts 16 Buy now
13 Dec 2007 officers Director resigned 1 Buy now
15 Oct 2007 officers Secretary resigned 1 Buy now
15 Oct 2007 officers New secretary appointed;new director appointed 2 Buy now
18 Sep 2007 mortgage Particulars of mortgage/charge 12 Buy now
18 Sep 2007 mortgage Particulars of mortgage/charge 4 Buy now
12 Jul 2007 officers Director resigned 1 Buy now
12 Mar 2007 accounts Annual Accounts 17 Buy now
14 Feb 2007 annual-return Return made up to 30/01/07; full list of members 8 Buy now
11 Jul 2006 officers New director appointed 2 Buy now
11 Jul 2006 accounts Accounting reference date shortened from 30/06/07 to 31/03/07 1 Buy now
07 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Feb 2006 annual-return Return made up to 30/01/06; full list of members 8 Buy now
27 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
27 Oct 2005 officers New director appointed 2 Buy now
27 Oct 2005 officers New director appointed 2 Buy now
27 Oct 2005 officers New director appointed 2 Buy now
26 Oct 2005 officers Director resigned 1 Buy now
26 Oct 2005 officers Director resigned 1 Buy now
26 Oct 2005 officers Secretary resigned 1 Buy now
26 Oct 2005 address Registered office changed on 26/10/05 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL 1 Buy now
26 Oct 2005 accounts Accounting reference date extended from 31/12/05 to 30/06/06 1 Buy now
20 Jul 2005 accounts Annual Accounts 4 Buy now
21 Feb 2005 annual-return Return made up to 30/01/05; full list of members 7 Buy now
19 Oct 2004 accounts Annual Accounts 5 Buy now
09 Sep 2004 officers Director resigned 1 Buy now