Kingswood Grange Investments Ltd

03207008
8 The Courtyard 707 Warwick Road B91 3DA

Documents

Documents
Date Category Description Pages
18 Jan 2011 gazette Gazette Dissolved Compulsory 1 Buy now
05 Oct 2010 gazette Gazette Notice Compulsory 1 Buy now
07 Dec 2009 annual-return Annual Return 4 Buy now
21 Nov 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Nov 2009 accounts Annual Accounts 5 Buy now
29 Sep 2009 gazette Gazette Notice Compulsory 1 Buy now
07 Apr 2009 accounts Annual Accounts 6 Buy now
26 Jun 2008 annual-return Return made up to 03/06/08; full list of members 4 Buy now
26 Jun 2008 address Registered office changed on 26/06/2008 from c/o breslins solihull LTD 8 the courtyard 707 warwick road, solihull west MIDLANDSB91 3DA 1 Buy now
26 Jun 2008 address Location of register of members 1 Buy now
26 Jun 2008 address Location of debenture register 1 Buy now
02 Nov 2007 accounts Annual Accounts 5 Buy now
11 Jun 2007 address Location of debenture register 1 Buy now
11 Jun 2007 address Location of register of members 1 Buy now
11 Jun 2007 address Registered office changed on 11/06/07 from: c/o breslins solihull LTD 8 the courtyard 707 warwick road, solihull west midlands B91 3DA 1 Buy now
11 Jun 2007 annual-return Return made up to 03/06/07; full list of members 3 Buy now
11 Jun 2007 address Location of debenture register 1 Buy now
11 Jun 2007 address Location of register of members 1 Buy now
11 Jun 2007 address Registered office changed on 11/06/07 from: breslin solihull LTD greenway house, sugarswell bus pk, shenington, banbury oxon OX15 6HW 1 Buy now
08 Nov 2006 accounts Annual Accounts 5 Buy now
15 Jun 2006 annual-return Return made up to 03/06/06; full list of members 2 Buy now
15 Jun 2006 address Location of debenture register 1 Buy now
14 Jun 2006 address Registered office changed on 14/06/06 from: c/o breslin solihull greenway house sugarswell business park shenington banbury oxfordshire OX15 6HW 1 Buy now
14 Jun 2006 address Location of register of members 1 Buy now
21 Dec 2005 address Registered office changed on 21/12/05 from: c/o bollands, minerva mill station road alcester warwickshire B49 5ET 1 Buy now
28 Oct 2005 accounts Annual Accounts 5 Buy now
18 Aug 2005 annual-return Return made up to 03/06/05; full list of members 3 Buy now
18 Aug 2005 address Location of register of members 1 Buy now
18 Aug 2005 address Registered office changed on 18/08/05 from: kingswood grange mill lane lapworth warwickshire B94 6HY 1 Buy now
03 Nov 2004 accounts Annual Accounts 5 Buy now
18 Jun 2004 annual-return Return made up to 03/06/04; full list of members 7 Buy now
04 Nov 2003 accounts Annual Accounts 10 Buy now
06 Jun 2003 annual-return Return made up to 03/06/03; full list of members 7 Buy now
05 Nov 2002 accounts Annual Accounts 5 Buy now
02 Jul 2002 annual-return Return made up to 03/06/02; full list of members 7 Buy now
20 Jul 2001 annual-return Return made up to 03/06/01; full list of members 6 Buy now
03 May 2001 accounts Annual Accounts 6 Buy now
03 May 2001 accounts Accounting reference date extended from 30/06/00 to 31/12/00 1 Buy now
07 Feb 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Oct 2000 officers Secretary resigned 1 Buy now
28 Sep 2000 officers New secretary appointed 2 Buy now
23 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
22 Sep 2000 mortgage Particulars of mortgage/charge 7 Buy now
04 Jul 2000 accounts Annual Accounts 6 Buy now
15 Jun 2000 annual-return Return made up to 03/06/00; full list of members 6 Buy now
01 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 1999 accounts Annual Accounts 11 Buy now
15 Jul 1999 annual-return Return made up to 03/06/99; full list of members 8 Buy now
28 Jul 1998 mortgage Particulars of mortgage/charge 3 Buy now
28 Jul 1998 mortgage Particulars of mortgage/charge 3 Buy now
22 Jul 1998 annual-return Return made up to 03/06/98; full list of members 6 Buy now
28 May 1998 accounts Annual Accounts 10 Buy now
25 Feb 1998 officers Director's particulars changed 1 Buy now
03 Nov 1997 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jul 1997 officers Secretary resigned 1 Buy now
19 Jun 1997 officers Secretary resigned 1 Buy now
19 Jun 1997 annual-return Return made up to 03/06/97; full list of members 6 Buy now
02 May 1997 officers Secretary resigned 0 Buy now
02 May 1997 officers New secretary appointed 2 Buy now
21 Apr 1997 officers Director resigned 0 Buy now
21 Apr 1997 officers New director appointed 2 Buy now
29 Jul 1996 officers New secretary appointed 2 Buy now
29 Jul 1996 officers New director appointed 3 Buy now
29 Jul 1996 officers New director appointed 2 Buy now
29 Jul 1996 capital Ad 05/07/96--------- £ si 98@1=98 £ ic 2/100 2 Buy now
18 Jul 1996 mortgage Particulars of mortgage/charge 3 Buy now
22 Jun 1996 incorporation Memorandum Articles 9 Buy now
22 Jun 1996 resolution Resolution 1 Buy now
22 Jun 1996 address Registered office changed on 22/06/96 from: 788-790 finchley road london NW11 7UR 1 Buy now
03 Jun 1996 incorporation Incorporation Company 17 Buy now