- Company Overview for KINGSACRE (MANAGEMENT) LIMITED (01977909)
- Filing history for KINGSACRE (MANAGEMENT) LIMITED (01977909)
- People for KINGSACRE (MANAGEMENT) LIMITED (01977909)
- More for KINGSACRE (MANAGEMENT) LIMITED (01977909)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Mar 2017 | TM02 | Termination of appointment of Howard Glynn Jones as a secretary on 1 January 2017 | |
12 Feb 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
25 Nov 2016 | AD01 | Registered office address changed from Office 3, First Floor the Provision Market Newport Gwent NP20 1DD Wales to C/O Pamela Roberts, Roberts & Co 71B Liswerry Road Newport NP19 4LH on 25 November 2016 | |
31 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
31 May 2016 | AD01 | Registered office address changed from Howard Jones Accountancy 100-101 Commercial Street Newport Gwent NP20 1LU to Office 3, First Floor the Provision Market Newport Gwent NP20 1DD on 31 May 2016 | |
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jun 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-06
|
|
22 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-10
|
|
06 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
17 Dec 2012 | AD01 | Registered office address changed from 193a Caerleon Road Newport Gwent NP19 7HA United Kingdom on 17 December 2012 | |
26 Sep 2012 | AP01 | Appointment of Mrs Valerie Elizabeth Martin as a director | |
26 Sep 2012 | TM01 | Termination of appointment of Janet Bell as a director | |
26 Sep 2012 | AP01 | Appointment of Mr Rodney Terrance Bell as a director | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Sep 2012 | TM01 | Termination of appointment of Ceinwen May as a director | |
28 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
13 Aug 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Apr 2011 | AP03 | Appointment of Mr Howard Glynn Jones as a secretary | |
15 Apr 2011 | AD01 | Registered office address changed from 2,Oaklands Park Drive Rhiwderin Newport Gwent NP1 8RB on 15 April 2011 | |
15 Apr 2011 | TM02 | Termination of appointment of John Applebee as a secretary | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders |