- Company Overview for KINGSCROFT MANAGEMENT LIMITED (01996059)
- Filing history for KINGSCROFT MANAGEMENT LIMITED (01996059)
- People for KINGSCROFT MANAGEMENT LIMITED (01996059)
- More for KINGSCROFT MANAGEMENT LIMITED (01996059)
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) |
---|---|---|---|
09 May 2023 | TM01 | Termination of appointment of Christopher David Rowlands as a director on 25 April 2023 | |
20 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
30 Dec 2022 | CS01 | Confirmation statement made on 29 December 2022 with no updates | |
15 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
31 Dec 2021 | AP03 | Appointment of Mr Michael Andrew King as a secretary on 17 December 2021 | |
30 Dec 2021 | CS01 | Confirmation statement made on 29 December 2021 with updates | |
30 Dec 2021 | TM01 | Termination of appointment of Nicholas Stewart Van Der Lugt as a director on 17 December 2021 | |
30 Dec 2021 | TM02 | Termination of appointment of Gary Patrick Macey as a secretary on 17 December 2021 | |
30 Dec 2021 | AP01 | Appointment of Mr Peter Van Der Lugt as a director on 17 December 2021 | |
19 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Dec 2020 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
29 Dec 2020 | AP01 | Appointment of Mr Christopher David Rowlands as a director on 22 July 2020 | |
29 Dec 2020 | AP01 | Appointment of Mr Stuart Ashley Mitchell as a director on 29 April 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of John Richard Henshaw as a director on 31 August 2020 | |
10 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
01 Jan 2020 | AD01 | Registered office address changed from C/O C/O Chequer Commercial Solutions 2a Clayton Road Selsey Chichester West Sussex PO20 9DB to 26 Russell Road West Wittering Chichester PO20 8EF on 1 January 2020 | |
13 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
13 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
01 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Dec 2015 | AP01 | Appointment of Mr John Richard Henshaw as a director on 26 February 2015 |