KINGSWOOD CENTRE LIMITED

02398773
1 JUBILEE STREET BRIGHTON ENGLAND BN1 1GE

Documents

Documents
Date Category Description Pages
05 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2024 accounts Annual Accounts 3 Buy now
08 Mar 2024 officers Appointment of director (Mr Thomas Michael Champion) 2 Buy now
08 Mar 2024 officers Termination of appointment of director (Nicholas Joe Hales) 1 Buy now
28 Jul 2023 accounts Annual Accounts 10 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2022 accounts Annual Accounts 11 Buy now
19 Jul 2021 accounts Annual Accounts 10 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2021 officers Termination of appointment of director (Anthony Martin Robinson) 1 Buy now
06 Jul 2021 officers Appointment of director (Mr Nicholas Joe Hales) 2 Buy now
19 Apr 2021 officers Change of particulars for director (Mr Martin Anthony Robinson) 2 Buy now
02 Feb 2021 officers Termination of appointment of director (Charles Robert William Mclean) 1 Buy now
02 Feb 2021 officers Appointment of director (Mr Martin Anthony Robinson) 2 Buy now
13 Jul 2020 accounts Annual Accounts 8 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jun 2019 accounts Annual Accounts 7 Buy now
08 May 2019 officers Appointment of director (Mr Alexander Patrick Williamson) 2 Buy now
08 May 2019 officers Termination of appointment of director (Timothy James Gibson) 1 Buy now
25 Jul 2018 accounts Annual Accounts 8 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 officers Appointment of director (Mr Timothy James Gibson) 2 Buy now
27 Feb 2018 officers Termination of appointment of director (John Douglas Bentley) 1 Buy now
27 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
27 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2017 accounts Annual Accounts 3 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2017 officers Appointment of director (Mr Charles Robert William Mclean) 2 Buy now
28 Jul 2016 accounts Annual Accounts 6 Buy now
11 Jul 2016 annual-return Annual Return 6 Buy now
29 Jun 2015 annual-return Annual Return 3 Buy now
22 May 2015 accounts Annual Accounts 7 Buy now
22 May 2015 accounts Annual Accounts 6 Buy now
22 May 2015 restoration Administrative Restoration Company 3 Buy now
14 Apr 2015 gazette Gazette Dissolved Compulsory 1 Buy now
04 Nov 2014 officers Termination of appointment of director (Linda Addy) 1 Buy now
28 Oct 2014 gazette Gazette Notice Compulsory 1 Buy now
10 Jul 2014 annual-return Annual Return 3 Buy now
21 Oct 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Jul 2013 annual-return Annual Return 3 Buy now
01 Jul 2013 officers Change of particulars for director (Mr John Bentlet) 2 Buy now
25 Apr 2013 accounts Annual Accounts 6 Buy now
29 Oct 2012 officers Termination of appointment of director (Paul Gilbert) 1 Buy now
10 Aug 2012 officers Appointment of director (Mr John Bentlet) 2 Buy now
19 Jul 2012 annual-return Annual Return 4 Buy now
27 Apr 2012 accounts Annual Accounts 6 Buy now
16 Feb 2012 officers Termination of appointment of director (Peter Carey) 1 Buy now
12 Jul 2011 annual-return Annual Return 5 Buy now
09 May 2011 accounts Annual Accounts 6 Buy now
07 Apr 2011 officers Appointment of director (Mrs Linda Addy) 2 Buy now
28 Jun 2010 annual-return Annual Return 4 Buy now
21 May 2010 officers Appointment of director (Mr Peter Carey) 2 Buy now
20 May 2010 officers Termination of appointment of director (Jonathan Barber) 1 Buy now
05 May 2010 accounts Annual Accounts 6 Buy now
02 Oct 2009 officers Appointment terminated director and secretary james stronach 1 Buy now
02 Oct 2009 officers Appointment terminated secretary glenn williamson 1 Buy now
30 Jun 2009 annual-return Return made up to 27/06/09; full list of members 4 Buy now
01 Jun 2009 accounts Annual Accounts 7 Buy now
16 Apr 2009 officers Director and secretary appointed james stronach 2 Buy now
15 Dec 2008 officers Appointment terminated secretary graham rutter 1 Buy now
15 Dec 2008 officers Secretary appointed glenn williamson 2 Buy now
17 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
17 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 2 Buy now
17 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
27 Jun 2008 annual-return Return made up to 27/06/08; full list of members 3 Buy now
30 Apr 2008 accounts Annual Accounts 7 Buy now
30 Oct 2007 accounts Annual Accounts 7 Buy now
20 Jul 2007 accounts Accounting reference date shortened from 31/12/07 to 31/07/07 1 Buy now
05 Jul 2007 annual-return Return made up to 27/06/07; full list of members 2 Buy now
09 May 2007 officers New director appointed 2 Buy now
09 May 2007 officers New secretary appointed 2 Buy now
09 May 2007 officers Secretary resigned;director resigned 1 Buy now
26 Oct 2006 accounts Annual Accounts 6 Buy now
12 Jul 2006 annual-return Return made up to 27/06/06; full list of members 2 Buy now
15 May 2006 officers Secretary resigned;director resigned 1 Buy now
15 May 2006 officers New secretary appointed;new director appointed 2 Buy now
03 Jan 2006 auditors Auditors Resignation Company 1 Buy now
08 Sep 2005 resolution Resolution 2 Buy now
08 Sep 2005 capital Declaration of assistance for shares acquisition 7 Buy now
06 Sep 2005 officers New director appointed 2 Buy now
06 Sep 2005 officers New director appointed 2 Buy now
05 Sep 2005 officers Director resigned 1 Buy now
18 Jul 2005 annual-return Return made up to 27/06/05; full list of members 2 Buy now
12 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
11 Apr 2005 officers New director appointed 2 Buy now
11 Apr 2005 officers Director resigned 1 Buy now
11 Apr 2005 officers Director resigned 1 Buy now
11 Apr 2005 resolution Resolution 3 Buy now
11 Apr 2005 capital Declaration of assistance for shares acquisition 8 Buy now
09 Apr 2005 accounts Annual Accounts 10 Buy now
06 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Dec 2004 address Registered office changed on 16/12/04 from: 2ND floor 11 prince of wales road norwich norfolk NR1 1BD 1 Buy now
17 Aug 2004 accounts Annual Accounts 10 Buy now
13 Jul 2004 annual-return Return made up to 27/06/04; full list of members 7 Buy now
10 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
18 Jul 2003 accounts Annual Accounts 7 Buy now
11 Jul 2003 annual-return Return made up to 27/06/03; full list of members 7 Buy now