Advanced company searchLink opens in new window

KINGSLEY GREEN MANAGEMENT LIMITED

Company number 02954038

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)
20 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
17 Jun 2020 AA Micro company accounts made up to 31 December 2019
26 May 2020 AP01 Appointment of Mrs Viv Moss as a director on 20 May 2020
11 Nov 2019 TM01 Termination of appointment of Linda Barton as a director on 5 November 2019
20 Sep 2019 CH01 Director's details changed for William Thomas Stockton on 19 August 2019
04 Sep 2019 AA Micro company accounts made up to 31 December 2018
22 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
25 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
23 Jul 2018 TM01 Termination of appointment of William Thomson Woodward as a director on 7 June 2017
06 Jul 2018 PSC08 Notification of a person with significant control statement
06 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 6 July 2018
03 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
25 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Jan 2017 TM01 Termination of appointment of Guy Thomas Topping as a director on 31 March 2016
18 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Aug 2016 AA01 Current accounting period shortened from 31 July 2017 to 31 December 2016
01 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
17 Jun 2016 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 1 June 2016
17 Jun 2016 AD01 Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP to 94 Park Lane Croydon Surrey CR0 1JB on 17 June 2016
17 Jun 2016 TM02 Termination of appointment of Braemer Estates Residential Limited as a secretary on 1 June 2016
06 Aug 2015 AR01 Annual return made up to 29 July 2015 no member list
01 May 2015 AP01 Appointment of Ms Linda Barton as a director on 10 March 2015
24 Apr 2015 TM01 Termination of appointment of David George Ashall as a director on 10 March 2015