- Company Overview for THE KINGTON VINTAGE CLUB LIMITED (03450428)
- Filing history for THE KINGTON VINTAGE CLUB LIMITED (03450428)
- People for THE KINGTON VINTAGE CLUB LIMITED (03450428)
- More for THE KINGTON VINTAGE CLUB LIMITED (03450428)
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) |
---|---|---|---|
23 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
20 Apr 2017 | AP01 | Appointment of Mr Martin Hughes as a director on 10 April 2017 | |
24 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
14 Jul 2016 | TM01 | Termination of appointment of Trevor Rowland William Dickerson as a director on 28 June 2016 | |
23 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | AD02 | Register inspection address has been changed from C/O Michael Rand 17 Markwick Close Kington Herefordshire HR5 3UE England to 2 West Way Pembridge Herefordshire HR6 9DX | |
29 Mar 2016 | CH03 | Secretary's details changed for Mrs Carol Loiusa Jackson on 21 March 2016 | |
24 Mar 2016 | AP03 | Appointment of Mrs Carol Loiusa Jackson as a secretary on 21 March 2016 | |
24 Mar 2016 | TM02 | Termination of appointment of Susan Helen Turner as a secretary on 21 March 2016 | |
22 Feb 2016 | AA03 | Resignation of an auditor | |
01 Feb 2016 | AP03 | Appointment of Mrs Susan Helen Turner as a secretary on 9 November 2015 | |
01 Feb 2016 | TM02 | Termination of appointment of Michael John James Rand as a secretary on 9 November 2015 | |
01 Feb 2016 | AD01 | Registered office address changed from 17 Markwick Close Kington Herefordshire HR5 3UE to 28 Burgess Street Leominster Herefordshire HR6 8DE on 1 February 2016 | |
11 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
17 Mar 2015 | AP01 | Appointment of Mr Allen James Wait as a director on 10 March 2014 | |
12 Mar 2015 | TM01 | Termination of appointment of Robert Harold Simcock as a director on 7 April 2014 | |
12 Mar 2015 | TM01 | Termination of appointment of Roderick Griffiths as a director on 10 March 2014 | |
26 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Jun 2013 | TM01 | Termination of appointment of Michael Rand as a director | |
22 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
13 May 2013 | TM01 | Termination of appointment of Graham Dickerson as a director | |
07 Mar 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
18 Jan 2013 | AAMD | Amended accounts made up to 31 December 2011 |