- Company Overview for KINGSTON (CITY) ESTATES TRADING LIMITED (02819730)
- Filing history for KINGSTON (CITY) ESTATES TRADING LIMITED (02819730)
- People for KINGSTON (CITY) ESTATES TRADING LIMITED (02819730)
- Charges for KINGSTON (CITY) ESTATES TRADING LIMITED (02819730)
- Insolvency for KINGSTON (CITY) ESTATES TRADING LIMITED (02819730)
- More for KINGSTON (CITY) ESTATES TRADING LIMITED (02819730)
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) |
---|---|---|---|
11 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
11 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
11 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
11 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
11 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
17 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
08 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
26 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
25 Jun 2012 | SH02 | Sub-division of shares on 20 June 2012 | |
09 May 2012 | AP01 | Appointment of Mr Romanos Elie Brihi as a director | |
09 May 2012 | AP01 | Appointment of Mr Alexander John Hickman as a director | |
09 May 2012 | AP01 | Appointment of Julia Madeleine Young as a director | |
09 May 2012 | AP01 | Appointment of Mr John Hickman as a director | |
09 May 2012 | AP01 | Appointment of Frances Clare Hickman as a director | |
09 May 2012 | AP01 | Appointment of Rima Elie Brihi as a director | |
09 May 2012 | AP01 | Appointment of Claire Miranda Catherine Hickman as a director | |
09 May 2012 | AP01 | Appointment of Caroline Frances Hickman as a director | |
15 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
23 Feb 2012 | AD01 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom on 23 February 2012 | |
11 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
28 Nov 2011 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR on 28 November 2011 |