Advanced company searchLink opens in new window

THE KINGTON VINTAGE CLUB LIMITED

Company number 03450428

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 6
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