Advanced company searchLink opens in new window

ANDHURST COURT (KINGSTON UPON THAMES) LIMITED

Company number 03154863

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)
25 Feb 2015 TM02 Termination of appointment of Richard Baines as a secretary on 1 January 2015
25 Feb 2015 AD01 Registered office address changed from , C/O Andrew Corden, Cavendish House Cavendish Avenue, New Malden, Surrey, KT3 6QQ, England to Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ on 25 February 2015
18 Feb 2015 AD01 Registered office address changed from , 3 Dunstall Way, West Molesey, Surrey, KT8 1PD to Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ on 18 February 2015
21 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
06 May 2014 TM01 Termination of appointment of Mohamad Jafar as a director
06 May 2014 TM01 Termination of appointment of Abdulali Karmali as a director
23 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
02 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
02 Mar 2013 CH01 Director's details changed for Mr Abdulali Alibhai Karmali on 1 March 2013
14 May 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Mar 2012 AR01 Annual return made up to 2 February 2012
08 Feb 2012 AP01 Appointment of Mr Nazim Karmali as a director
08 Dec 2011 AA Total exemption small company accounts made up to 31 January 2011
08 Mar 2011 AR01 Annual return made up to 2 February 2011
05 Jan 2011 AA Total exemption small company accounts made up to 31 January 2010
07 Apr 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
01 Nov 2009 AA Total exemption full accounts made up to 31 January 2009
06 May 2009 288b Appointment terminate, secretary jj homes properties LTD logged form
29 Apr 2009 288b Appointment terminated secretary j j homes properties LTD
29 Apr 2009 288a Secretary appointed richard john baines
29 Apr 2009 287 Registered office changed on 29/04/2009 from, j j homes properties LTD 146 stanley park road, carshalton, surrey, SM5 3JG
18 Feb 2009 363a Return made up to 02/02/09; change of members
08 May 2008 AA Total exemption small company accounts made up to 31 January 2008
26 Mar 2008 287 Registered office changed on 26/03/2008 from, c/o baines co surveyors LTD, 29C walton road, east molesey, surrey, KT8 0DH