Advanced company searchLink opens in new window

KINFAUNS ROAD (BLOCK L) MANAGEMENT COMPANY LIMITED

Company number 02735117

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jul 2014 AD01 Registered office address changed from , 5 Hutton Court, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1SZ to C/O Pmuk, the Base Victoria Road Dartford DA1 5FS on 31 July 2014
23 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
23 Jul 2014 AD01 Registered office address changed from , Links House 111a Main Road, Gidea Park, Essex, RM2 5EL on 23 July 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
26 Nov 2012 AP03 Appointment of Mr Robert James Jackson as a secretary
26 Nov 2012 TM02 Termination of appointment of Demon Lee as a secretary
01 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
03 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
03 Jul 2012 TM01 Termination of appointment of Subendhu Dey as a director
02 Apr 2012 AAMD Amended accounts made up to 31 March 2011
05 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
06 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
05 Jul 2011 AP03 Appointment of Mr Demon Lee as a secretary
05 Jul 2011 TM01 Termination of appointment of Kassananda Iyyanadan as a director
05 Jul 2011 TM02 Termination of appointment of Lee Simm as a secretary
13 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Aug 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Stephen Robert Sayer on 1 April 2010
13 Aug 2010 CH01 Director's details changed for Donald Gibson on 1 April 2010
13 Aug 2010 CH01 Director's details changed for Kassananda Garen Iyyanadan on 1 April 2010
13 Aug 2010 CH01 Director's details changed for Subendhu Dey on 1 April 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Jul 2009 363a Return made up to 30/06/09; full list of members
12 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008