Advanced company searchLink opens in new window

KING GEORGE COURT MANAGEMENT LIMITED

Company number 03175135

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)
10 Feb 2016 AD03 Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ
18 Nov 2015 CH04 Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
17 Nov 2015 AD02 Register inspection address has been changed from 10-18 Union Street London SE1 1SZ to 10-18 Union Street London SE1 1SZ
17 Nov 2015 AD02 Register inspection address has been changed to 10-18 Union Street London SE1 1SZ
05 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
08 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
10 Mar 2015 AP01 Appointment of Mr Nigel Howell as a director on 18 February 2015
04 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Feb 2015 TM01 Termination of appointment of Janet Elizabeth Entwistle as a director on 19 February 2015
09 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
14 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
31 Jul 2013 TM01 Termination of appointment of Philip Cummings as a director
14 Jun 2013 AP01 Appointment of Mr Ouda Saleh as a director
12 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
25 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Sep 2012 TM01 Termination of appointment of Catriona Wadlow as a director
11 Jun 2012 AP01 Appointment of Mrs Janet Entwistle as a director
02 May 2012 TM01 Termination of appointment of Keith Edgar as a director
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
20 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jul 2011 TM02 Termination of appointment of David Edwards as a secretary
14 Jul 2011 TM01 Termination of appointment of David Edwards as a director
14 Jul 2011 AP04 Appointment of Peverel Secretarial Limited as a secretary