KINGSWAY CLAIMS LIMITED

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

Documents

Documents
Date Category Description Pages
30 Jan 2025 officers Termination of appointment of director (Neil Nathy Peter Garvin) 1 Buy now
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