KINGS GATE RESIDENTS ASSOCIATION LIMITED

03153380
2, KINGSGATE OFF SCOOL LANE SANDIWAY NORTHWICH CW8 2NH

Documents

Documents
Date Category Description Pages
05 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
06 Jan 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Jan 2022 gazette Gazette Notice Compulsory 1 Buy now
10 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
07 Sep 2021 officers Appointment of secretary (Mr Ian David Grattidge) 2 Buy now
30 Aug 2021 officers Termination of appointment of director (Ian Bruce Hughes) 1 Buy now
30 Aug 2021 officers Termination of appointment of director (John Charles Clarkson) 1 Buy now
30 Aug 2021 officers Termination of appointment of secretary (Ian Bruce Hughes) 1 Buy now
30 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2021 accounts Annual Accounts 2 Buy now
02 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2019 accounts Annual Accounts 2 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2018 accounts Annual Accounts 2 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 2 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2016 accounts Annual Accounts 2 Buy now
12 Feb 2016 annual-return Annual Return 6 Buy now
10 Oct 2015 accounts Annual Accounts 2 Buy now
04 Feb 2015 annual-return Annual Return 6 Buy now
29 Sep 2014 accounts Annual Accounts 2 Buy now
05 Feb 2014 annual-return Annual Return 6 Buy now
29 Oct 2013 accounts Annual Accounts 2 Buy now
28 Feb 2013 annual-return Annual Return 6 Buy now
01 Oct 2012 accounts Annual Accounts 2 Buy now
05 Feb 2012 annual-return Annual Return 6 Buy now
23 Oct 2011 accounts Annual Accounts 2 Buy now
31 Jan 2011 annual-return Annual Return 6 Buy now
29 Sep 2010 accounts Annual Accounts 2 Buy now
08 Feb 2010 annual-return Annual Return 5 Buy now
08 Feb 2010 officers Change of particulars for director (John Charles Clarkson) 2 Buy now
08 Feb 2010 officers Change of particulars for director (Mr Ian David Grattidge) 2 Buy now
11 Nov 2009 accounts Annual Accounts 2 Buy now
12 Feb 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
12 Feb 2009 address Location of register of members 1 Buy now
12 Feb 2009 address Registered office changed on 12/02/2009 from 2 kings gate school lane sandiway cheshire CW8 2NH 1 Buy now
12 Feb 2009 address Location of debenture register 1 Buy now
09 Feb 2009 officers Director appointed mr ian david grattidge 1 Buy now
23 Jan 2009 officers Secretary appointed mr ian bruce hughes 1 Buy now
23 Jan 2009 officers Appointment terminated director ian taylor 1 Buy now
23 Jan 2009 officers Appointment terminated secretary ian taylor 1 Buy now
17 Nov 2008 accounts Annual Accounts 2 Buy now
11 Feb 2008 annual-return Return made up to 31/01/08; full list of members 3 Buy now
27 Nov 2007 accounts Annual Accounts 2 Buy now
19 Feb 2007 annual-return Return made up to 31/01/07; full list of members 3 Buy now
06 Nov 2006 accounts Annual Accounts 2 Buy now
31 Mar 2006 annual-return Return made up to 31/01/06; full list of members 4 Buy now
31 Mar 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
31 Mar 2006 officers Director resigned 1 Buy now
27 Jan 2006 officers New director appointed 2 Buy now
06 Sep 2005 accounts Annual Accounts 1 Buy now
20 Jul 2005 address Registered office changed on 20/07/05 from: 3 kingsgate school lane sandiway northwich cheshire CW8 2NH 1 Buy now
22 Jun 2005 officers Secretary resigned 1 Buy now
22 Jun 2005 officers New secretary appointed;new director appointed 1 Buy now
01 Mar 2005 annual-return Return made up to 31/01/05; full list of members 8 Buy now
12 Oct 2004 accounts Annual Accounts 2 Buy now
08 Oct 2004 officers Director resigned 1 Buy now
16 Aug 2004 officers Secretary resigned 1 Buy now
16 Aug 2004 officers New secretary appointed 2 Buy now
03 Feb 2004 annual-return Return made up to 31/01/04; full list of members 9 Buy now
24 Oct 2003 accounts Annual Accounts 2 Buy now
21 May 2003 officers New director appointed 2 Buy now
25 Jan 2003 annual-return Return made up to 31/01/03; no change of members 9 Buy now
26 Sep 2002 officers Director resigned 1 Buy now
26 Sep 2002 officers New director appointed 1 Buy now
13 Sep 2002 accounts Annual Accounts 2 Buy now
12 Feb 2002 annual-return Return made up to 31/01/02; full list of members 8 Buy now
12 Feb 2002 officers Director resigned 1 Buy now
12 Feb 2002 officers New director appointed 2 Buy now
27 Nov 2001 accounts Annual Accounts 2 Buy now
25 Jan 2001 annual-return Return made up to 31/01/01; full list of members 7 Buy now
15 Nov 2000 officers New secretary appointed;new director appointed 2 Buy now
15 Nov 2000 officers New director appointed 2 Buy now
30 Oct 2000 accounts Annual Accounts 2 Buy now
07 Jul 2000 officers Director resigned 1 Buy now
07 Jul 2000 officers Secretary resigned 1 Buy now
18 Feb 2000 annual-return Return made up to 31/01/00; full list of members 7 Buy now
04 Nov 1999 accounts Annual Accounts 2 Buy now
04 Nov 1999 accounts Amended Accounts 2 Buy now
01 Apr 1999 officers New director appointed 2 Buy now
01 Apr 1999 officers New director appointed 2 Buy now
01 Apr 1999 address Registered office changed on 01/04/99 from: the garden house brockhurst way northwich cheshire CW9 8AL 1 Buy now
01 Apr 1999 officers New secretary appointed 2 Buy now
01 Apr 1999 officers Secretary resigned;director resigned 1 Buy now
01 Apr 1999 officers Director resigned 1 Buy now
05 Mar 1999 annual-return Return made up to 31/01/99; full list of members 6 Buy now
21 Jan 1999 accounts Annual Accounts 2 Buy now
21 Jan 1999 resolution Resolution 1 Buy now
05 Jan 1999 address Registered office changed on 05/01/99 from: 100 barbirolli square manchester M2 3AB 1 Buy now
25 Mar 1998 annual-return Return made up to 31/01/98; full list of members 5 Buy now
19 Mar 1998 officers Director resigned 1 Buy now
19 Mar 1998 officers New director appointed 2 Buy now
05 Mar 1998 officers New director appointed 2 Buy now
05 Mar 1998 officers Director resigned 1 Buy now
11 Dec 1997 address Registered office changed on 11/12/97 from: dennis house marsden street manchester M2 1JD 1 Buy now
09 Dec 1997 officers Secretary resigned 1 Buy now