KINGSWAY CLAIMS LIMITED

08631045
NEW ACRE HOUSE SHENTONFIELD ROAD SHARSTON INDUSTRIAL AREA MANCHESTER M22 4RW

Documents

Documents
Date Category Description Pages
16 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2024 mortgage Registration of a charge 51 Buy now
27 Jun 2024 mortgage Registration of a charge 68 Buy now
10 Apr 2024 accounts Annual Accounts 26 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2023 accounts Annual Accounts 29 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2022 accounts Annual Accounts 28 Buy now
11 Feb 2022 officers Termination of appointment of director (David Forster Amis) 1 Buy now
06 Sep 2021 officers Appointment of director (Mr Neil Nathy Peter Garvin) 2 Buy now
06 Sep 2021 officers Appointment of director (Mr John Mark Boler) 2 Buy now
06 Sep 2021 officers Appointment of director (Mr Simon Geoffrey Gallimore) 2 Buy now
02 Sep 2021 officers Termination of appointment of director (David Andrew Muirhead) 1 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Mar 2021 accounts Annual Accounts 11 Buy now
15 Jan 2021 officers Termination of appointment of director (Stephen Paul Turner) 1 Buy now
28 Aug 2020 accounts Annual Accounts 10 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 May 2020 officers Termination of appointment of director (Donald Charles Rodger) 1 Buy now
06 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2020 officers Appointment of director (Mr Stephen Paul Turner) 2 Buy now
30 Oct 2019 officers Termination of appointment of director (Richard Graham Goodwin) 1 Buy now
11 Jul 2019 officers Appointment of director (Mr Richard Graham Goodwin) 2 Buy now
11 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2019 accounts Annual Accounts 10 Buy now
13 Jul 2018 officers Termination of appointment of director (Luke Aaron Baker) 1 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2018 accounts Annual Accounts 12 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2017 accounts Annual Accounts 8 Buy now
10 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Jul 2016 officers Appointment of director (Mr Luke Aaron Baker) 2 Buy now
03 Jun 2016 annual-return Annual Return 22 Buy now
28 Apr 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
21 Apr 2016 capital Notice of name or other designation of class of shares 2 Buy now
21 Apr 2016 resolution Resolution 24 Buy now
13 Apr 2016 resolution Resolution 42 Buy now
08 Apr 2016 document-replacement Second Filing Of Form With Form Type 6 Buy now
05 Apr 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
05 Apr 2016 resolution Resolution 1 Buy now
24 Mar 2016 accounts Annual Accounts 8 Buy now
15 Jan 2016 officers Termination of appointment of secretary (Julie Ann Mcgeever) 1 Buy now
07 Aug 2015 annual-return Annual Return 6 Buy now
07 Aug 2015 officers Change of particulars for director (Mr Donald Charles Rodger) 2 Buy now
04 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2015 accounts Annual Accounts 8 Buy now
29 Jan 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Jan 2015 officers Appointment of director (Mr David Forster Amis) 2 Buy now
21 Jan 2015 officers Appointment of secretary (Mrs Julie Ann Mcgeever) 2 Buy now
28 Nov 2014 officers Appointment of director (Mr David Andrew Muirhead) 2 Buy now
10 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2014 annual-return Annual Return 5 Buy now
13 Aug 2014 capital Notice of name or other designation of class of shares 2 Buy now
24 Feb 2014 capital Return of Allotment of shares 5 Buy now
30 Jul 2013 incorporation Incorporation Company 15 Buy now