KINGSTON CHAMBERS MANAGEMENT LIMITED

04736089
FIRST FLOOR, 18 NORTH BAR WITHIN BEVERLEY ENGLAND HU17 8AX

Documents

Documents
Date Category Description Pages
21 Jun 2024 accounts Annual Accounts 5 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2023 accounts Annual Accounts 5 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2022 officers Appointment of corporate secretary (Rpms Block & Facilities Management Limited) 2 Buy now
08 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2022 accounts Annual Accounts 5 Buy now
04 Jul 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
27 Apr 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2021 accounts Annual Accounts 5 Buy now
28 Apr 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2020 accounts Annual Accounts 5 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2019 officers Appointment of director (Mr Philip John Daniels) 2 Buy now
14 Mar 2019 officers Termination of appointment of secretary (Anthony Stephen Atkinson) 1 Buy now
25 Jan 2019 accounts Annual Accounts 2 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2018 officers Termination of appointment of director (Anthony Stephen Atkinson) 1 Buy now
18 Jan 2018 accounts Annual Accounts 2 Buy now
22 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2017 accounts Annual Accounts 7 Buy now
11 May 2016 annual-return Annual Return 7 Buy now
25 Jan 2016 accounts Annual Accounts 3 Buy now
11 May 2015 annual-return Annual Return 7 Buy now
11 May 2015 officers Change of particulars for director (Anthony Stephen Atkinson) 2 Buy now
18 Jan 2015 accounts Annual Accounts 9 Buy now
07 May 2014 annual-return Annual Return 7 Buy now
21 Jan 2014 accounts Annual Accounts 9 Buy now
15 May 2013 annual-return Annual Return 7 Buy now
17 Jan 2013 accounts Annual Accounts 8 Buy now
09 May 2012 annual-return Annual Return 7 Buy now
09 May 2012 officers Change of particulars for director (Graham Martin Borrill) 2 Buy now
16 Jan 2012 accounts Annual Accounts 8 Buy now
05 May 2011 annual-return Annual Return 7 Buy now
24 Jan 2011 accounts Annual Accounts 4 Buy now
04 May 2010 annual-return Annual Return 7 Buy now
04 May 2010 officers Change of particulars for director (Graham Martin Borrill) 2 Buy now
04 May 2010 officers Change of particulars for director (Anthony Stephen Atkinson) 2 Buy now
04 May 2010 officers Change of particulars for director (Joanne Harrison) 2 Buy now
30 Jan 2010 accounts Annual Accounts 3 Buy now
05 May 2009 annual-return Return made up to 16/04/09; full list of members 6 Buy now
29 Jan 2009 accounts Annual Accounts 8 Buy now
13 May 2008 annual-return Return made up to 16/04/08; full list of members 6 Buy now
13 May 2008 officers Director and secretary's change of particulars / anthony atkinson / 12/05/2008 1 Buy now
28 Jan 2008 accounts Annual Accounts 8 Buy now
22 May 2007 annual-return Return made up to 16/04/07; change of members 7 Buy now
23 Jan 2007 accounts Annual Accounts 8 Buy now
18 May 2006 officers New director appointed 2 Buy now
18 May 2006 annual-return Return made up to 16/04/06; full list of members 9 Buy now
18 May 2006 officers Director resigned 1 Buy now
30 Jan 2006 accounts Annual Accounts 8 Buy now
05 Jul 2005 address Registered office changed on 05/07/05 from: 20 marina court castle street hull yorkshire HU1 1TJ 1 Buy now
05 Jul 2005 officers Director resigned 1 Buy now
05 Jul 2005 officers New director appointed 2 Buy now
05 Jul 2005 officers New director appointed 2 Buy now
05 Jul 2005 officers Secretary resigned 1 Buy now
05 Jul 2005 officers New secretary appointed;new director appointed 2 Buy now
05 Jul 2005 capital Ad 03/10/03-28/05/04 £ si 8@1 3 Buy now
13 May 2005 annual-return Return made up to 16/04/05; full list of members 7 Buy now
23 Dec 2004 accounts Annual Accounts 7 Buy now
25 Nov 2004 address Registered office changed on 25/11/04 from: cogan house bowlalley lane hull HU1 1YT 1 Buy now
18 May 2004 annual-return Return made up to 16/04/04; full list of members 6 Buy now
29 Apr 2003 officers Secretary resigned 1 Buy now
29 Apr 2003 officers Director resigned 1 Buy now
29 Apr 2003 officers New director appointed 2 Buy now
29 Apr 2003 officers New secretary appointed 2 Buy now
29 Apr 2003 address Registered office changed on 29/04/03 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
16 Apr 2003 incorporation Incorporation Company 16 Buy now