KINGSWOOD PLACE (LITTLEOVER) MANAGEMENT COMPANY LIMITED

05206267
1 KINGSWOOD PLACE LITTLEOVER DERBY DE23 6DB

Documents

Documents
Date Category Description Pages
15 Nov 2024 accounts Annual Accounts 3 Buy now
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2023 accounts Annual Accounts 3 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2022 accounts Annual Accounts 3 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2021 officers Appointment of director (Mr Christopher James Delaney) 2 Buy now
17 May 2021 officers Termination of appointment of director (Duncan John Taylor) 1 Buy now
22 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2021 officers Termination of appointment of secretary (Stanford Secretaries Limited) 1 Buy now
22 Feb 2021 accounts Annual Accounts 3 Buy now
09 Nov 2020 accounts Annual Accounts 3 Buy now
24 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 accounts Annual Accounts 2 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2019 officers Appointment of director (Sukhraj Singh) 2 Buy now
11 Apr 2019 officers Termination of appointment of director (Ranjit Atwal Davies) 1 Buy now
14 Feb 2019 officers Appointment of director (Mr Duncan John Taylor) 2 Buy now
14 Feb 2019 officers Appointment of director (Mr Thomas Gerard Finnegan) 2 Buy now
14 Feb 2019 officers Termination of appointment of director (Jocelyn Elizabeth Taylor) 1 Buy now
14 Feb 2019 officers Termination of appointment of director (Fiona Finnegan) 1 Buy now
25 Sep 2018 accounts Annual Accounts 2 Buy now
17 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 accounts Annual Accounts 2 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2016 accounts Annual Accounts 2 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2015 accounts Annual Accounts 3 Buy now
20 Aug 2015 annual-return Annual Return 8 Buy now
10 Sep 2014 accounts Annual Accounts 4 Buy now
18 Aug 2014 annual-return Annual Return 8 Buy now
08 Oct 2013 accounts Annual Accounts 4 Buy now
16 Aug 2013 annual-return Annual Return 8 Buy now
09 Oct 2012 accounts Annual Accounts 7 Buy now
17 Aug 2012 annual-return Annual Return 8 Buy now
09 Nov 2011 accounts Annual Accounts 7 Buy now
24 Aug 2011 annual-return Annual Return 8 Buy now
18 Oct 2010 accounts Annual Accounts 7 Buy now
18 Aug 2010 annual-return Annual Return 8 Buy now
17 Aug 2010 officers Change of particulars for corporate secretary (Stanford Secretaries Limited) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Jocelyn Elizabeth Taylor) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Catherine Yee) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Fiona Finnegan) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Ranjit Atwal Davies) 2 Buy now
07 Nov 2009 accounts Annual Accounts 7 Buy now
26 Aug 2009 annual-return Return made up to 16/08/09; full list of members 6 Buy now
12 Nov 2008 accounts Annual Accounts 7 Buy now
19 Aug 2008 annual-return Return made up to 16/08/08; full list of members 6 Buy now
24 Aug 2007 annual-return Return made up to 16/08/07; no change of members 8 Buy now
29 Mar 2007 accounts Annual Accounts 8 Buy now
16 Nov 2006 capital Ad 31/01/06--------- £ si 3@1 2 Buy now
01 Nov 2006 capital Ad 27/01/06--------- £ si 1@1 2 Buy now
24 Oct 2006 address Registered office changed on 24/10/06 from: 1 kingswood place littleover derby derbyshire DE23 6DB 1 Buy now
24 Oct 2006 officers Secretary resigned;director resigned 1 Buy now
24 Oct 2006 officers New secretary appointed 2 Buy now
19 Oct 2006 accounts Amended Accounts 2 Buy now
19 Oct 2006 capital Ad 01/03/06--------- £ si 2@1 2 Buy now
11 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
05 Oct 2006 annual-return Return made up to 16/08/06; full list of members 8 Buy now
05 Oct 2006 capital Ad 31/01/06--------- £ si 3@1=3 £ ic 1/4 2 Buy now
08 Aug 2006 address Registered office changed on 08/08/06 from: brunswick house brun lane mackworth derby derbyshire DE22 4NE 1 Buy now
27 Jul 2006 officers Director resigned 1 Buy now
27 Jul 2006 officers Secretary resigned;director resigned 1 Buy now
18 Jul 2006 accounts Annual Accounts 1 Buy now
18 Jul 2006 officers New director appointed 2 Buy now
18 Jul 2006 officers New director appointed 2 Buy now
18 Jul 2006 officers New director appointed 2 Buy now
04 Jul 2006 officers New director appointed 2 Buy now
04 Jul 2006 officers New secretary appointed;new director appointed 3 Buy now
30 Aug 2005 annual-return Return made up to 16/08/05; full list of members 7 Buy now
10 Jun 2005 accounts Accounting reference date extended from 31/08/05 to 31/01/06 1 Buy now
20 Sep 2004 officers New director appointed 2 Buy now
03 Sep 2004 officers Secretary resigned 1 Buy now
03 Sep 2004 officers Director resigned 1 Buy now
03 Sep 2004 officers New secretary appointed;new director appointed 3 Buy now
03 Sep 2004 address Registered office changed on 03/09/04 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
16 Aug 2004 incorporation Incorporation Company 16 Buy now