KINGS HILL (NO. 1) LIMITED

03514391
1 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4UA ME19 4UA

Documents

Documents
Date Category Description Pages
14 May 2021 restoration Bona Vacantia Company 1 Buy now
09 Jun 2015 gazette Gazette Dissolved Voluntary 1 Buy now
02 Mar 2015 annual-return Annual Return 4 Buy now
24 Feb 2015 gazette Gazette Notice Voluntary 1 Buy now
04 Feb 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Jan 2015 officers Appointment of secretary (Mrs Charlotte Taggart) 2 Buy now
02 Jan 2015 officers Termination of appointment of secretary (Willem Pieter Wellinghoff) 1 Buy now
10 Jun 2014 officers Termination of appointment of director (Stephen Neil Mound) 1 Buy now
06 May 2014 accounts Annual Accounts 3 Buy now
10 Mar 2014 annual-return Annual Return 5 Buy now
06 Mar 2014 officers Appointment of director (Mr Kenneth John Stannard) 2 Buy now
21 Feb 2014 officers Termination of appointment of director (Neil Clyne) 1 Buy now
24 Sep 2013 accounts Annual Accounts 3 Buy now
12 Jun 2013 officers Change of particulars for director (Mr Neil Clyne) 2 Buy now
31 May 2013 officers Termination of appointment of director (Glen Paul Crawford) 1 Buy now
09 Apr 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
09 Apr 2013 incorporation Memorandum Articles 4 Buy now
09 Apr 2013 resolution Resolution 1 Buy now
28 Mar 2013 resolution Resolution 5 Buy now
20 Feb 2013 annual-return Annual Return 5 Buy now
14 Jan 2013 officers Appointment of secretary (Mr Willem Pieter Wellinghoff) 1 Buy now
14 Jan 2013 officers Termination of appointment of secretary (John David Randall) 1 Buy now
31 Aug 2012 accounts Annual Accounts 8 Buy now
02 Aug 2012 officers Termination of appointment of director (John David Randall) 1 Buy now
31 Jul 2012 officers Appointment of director (Mr Christopher Michael David Ross-Roberts) 2 Buy now
20 Mar 2012 annual-return Annual Return 6 Buy now
10 Aug 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
02 Aug 2011 accounts Annual Accounts 8 Buy now
26 May 2011 officers Appointment of director (Mr Stephen Neil Mound) 2 Buy now
26 May 2011 officers Appointment of director (Mr Neil Clyne) 2 Buy now
14 Apr 2011 officers Termination of appointment of director (Kenneth Maynard) 2 Buy now
21 Mar 2011 annual-return Annual Return 6 Buy now
28 Jul 2010 accounts Annual Accounts 8 Buy now
19 Mar 2010 annual-return Annual Return 5 Buy now
01 Sep 2009 accounts Annual Accounts 8 Buy now
06 Mar 2009 officers Director's change of particulars / kenneth maynard / 06/03/2009 1 Buy now
06 Mar 2009 annual-return Return made up to 20/02/09; full list of members 4 Buy now
30 Oct 2008 officers Director's change of particulars / glen crawford / 22/09/2008 1 Buy now
27 Oct 2008 officers Director and secretary's change of particulars / john randall / 22/09/2008 1 Buy now
27 Oct 2008 officers Director's change of particulars / kenneth maynard / 22/09/2008 1 Buy now
09 May 2008 accounts Annual Accounts 8 Buy now
27 Mar 2008 annual-return Return made up to 20/02/08; full list of members 4 Buy now
12 Feb 2008 officers Director's particulars changed 1 Buy now
22 Oct 2007 address Registered office changed on 22/10/07 from: 10 kings hill avenue kings hill west malling kent ME19 4LT 1 Buy now
23 Aug 2007 accounts Annual Accounts 8 Buy now
25 Mar 2007 annual-return Return made up to 20/02/07; full list of members 7 Buy now
15 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jun 2006 accounts Annual Accounts 8 Buy now
29 Mar 2006 annual-return Return made up to 20/02/06; full list of members 7 Buy now
26 Jan 2006 officers New director appointed 6 Buy now
14 Mar 2005 annual-return Return made up to 20/02/05; full list of members 7 Buy now
14 Mar 2005 officers Director's particulars changed 1 Buy now
14 Mar 2005 officers Director's particulars changed 1 Buy now
28 Jan 2005 accounts Annual Accounts 8 Buy now
18 Jun 2004 accounts Annual Accounts 7 Buy now
22 Mar 2004 annual-return Return made up to 20/02/04; full list of members 7 Buy now
12 Feb 2004 officers Director resigned 1 Buy now
23 May 2003 accounts Annual Accounts 1 Buy now
10 Mar 2003 annual-return Return made up to 20/02/03; full list of members 7 Buy now
06 Nov 2002 officers Secretary resigned 1 Buy now
06 Nov 2002 officers New secretary appointed 2 Buy now
27 Oct 2002 accounts Accounting reference date shortened from 31/12/02 to 31/10/02 1 Buy now
29 Jul 2002 officers New director appointed 3 Buy now
29 Jul 2002 officers Director resigned 1 Buy now
08 Apr 2002 officers Secretary's particulars changed 1 Buy now
12 Mar 2002 accounts Annual Accounts 1 Buy now
12 Mar 2002 accounts Annual Accounts 1 Buy now
11 Mar 2002 annual-return Return made up to 20/02/02; full list of members 7 Buy now
27 Feb 2002 annual-return Return made up to 20/02/01; full list of members 6 Buy now
27 Feb 2002 officers New director appointed 3 Buy now
27 Feb 2002 officers New secretary appointed 2 Buy now
03 Jan 2002 officers New director appointed 3 Buy now
03 Jan 2002 officers Secretary resigned 1 Buy now
14 Apr 2001 accounts Annual Accounts 1 Buy now
14 Apr 2001 resolution Resolution 1 Buy now
24 Aug 2000 annual-return Return made up to 20/02/00; full list of members 6 Buy now
03 Jul 2000 officers New director appointed 2 Buy now
03 Jul 2000 officers Director resigned 1 Buy now
22 Mar 2000 accounts Annual Accounts 1 Buy now
22 Mar 2000 resolution Resolution 1 Buy now
21 Dec 1999 accounts Accounting reference date shortened from 28/02/99 to 31/12/98 1 Buy now
30 Mar 1999 annual-return Return made up to 20/02/99; full list of members 6 Buy now
12 Mar 1999 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jan 1999 officers New director appointed 2 Buy now
28 Jan 1999 officers New secretary appointed 2 Buy now
23 Oct 1998 resolution Resolution 1 Buy now
23 Oct 1998 resolution Resolution 2 Buy now
23 Oct 1998 resolution Resolution 2 Buy now
23 Oct 1998 resolution Resolution 1 Buy now
14 Oct 1998 address Registered office changed on 14/10/98 from: 2 milford house 7 queen anne street london W1M 9FD 1 Buy now
14 Oct 1998 officers Secretary resigned 1 Buy now
14 Oct 1998 officers Director resigned 1 Buy now
02 Mar 1998 officers New secretary appointed 2 Buy now
02 Mar 1998 officers Secretary resigned 1 Buy now
02 Mar 1998 officers Director resigned 1 Buy now
02 Mar 1998 address Registered office changed on 02/03/98 from: 83 leonard street london EC2A 4QS 1 Buy now
02 Mar 1998 officers New director appointed 2 Buy now
20 Feb 1998 incorporation Incorporation Company 16 Buy now