Advanced company searchLink opens in new window

KINGS CHASE (WL) LIMITED

Company number 03723495

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)
31 Jan 2013 TM01 Termination of appointment of Frederick Graham Watson as a director
19 Sep 2012 AA Accounts for a dormant company made up to 29 February 2012
26 Jun 2012 AD01 Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ United Kingdom on 26 June 2012
26 Jun 2012 AP03 Appointment of Mr Kenneth Arthur Rickner as a secretary
26 Jun 2012 AP01 Appointment of Mr David James Rosewall Edmands as a director
26 Jun 2012 AP01 Appointment of Mrs Janet Ann Rickner as a director
26 Jun 2012 AP01 Appointment of Mr Jason Stuart Lewis as a director
26 Jun 2012 AP01 Appointment of Mr Kenneth Arthur Rickner as a director
26 Jun 2012 AP01 Appointment of Mrs Pauline Ann Garrett as a director
26 Jun 2012 AP01 Appointment of Mr Robert Philip Garrett as a director
11 Apr 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
05 Apr 2012 TM02 Termination of appointment of Martin Bell as a secretary
05 Apr 2012 AP03 Appointment of Andy Campbell as a secretary
15 Dec 2011 AP03 Appointment of Mr Martin Bell as a secretary
15 Dec 2011 TM02 Termination of appointment of Suresh Gorasia as a secretary
21 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
12 Apr 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
06 Apr 2011 AD02 Register inspection address has been changed from Quay House 6Th Floor Quay Street Manchester M3 3JE United Kingdom
06 Apr 2011 AD02 Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom
10 Feb 2011 AD01 Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011
20 Oct 2010 AP03 Appointment of Mr Suresh Premji Gorasia as a secretary
19 Oct 2010 TM02 Termination of appointment of John Ashurst as a secretary
15 Sep 2010 AA Accounts for a dormant company made up to 28 February 2010
26 Mar 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
26 Mar 2010 AD04 Register(s) moved to registered office address