- Company Overview for KINGSLEY INVESTMENTS LIMITED (03957535)
- Filing history for KINGSLEY INVESTMENTS LIMITED (03957535)
- People for KINGSLEY INVESTMENTS LIMITED (03957535)
- Charges for KINGSLEY INVESTMENTS LIMITED (03957535)
- More for KINGSLEY INVESTMENTS LIMITED (03957535)
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) |
---|---|---|---|
04 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 29 | |
30 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 | |
07 Apr 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Peter Anthony Farrington on 28 March 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Mr Jonathan Charles Smith on 28 March 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Mr Richard Ormisher on 28 March 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Charles Fred Smith on 28 March 2010 | |
07 Apr 2010 | CH01 | Director's details changed for James Anthony Farrington on 28 March 2010 | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 25 | |
27 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 28 | |
27 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 26 | |
27 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 27 | |
12 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 23 | |
12 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 24 | |
21 Apr 2009 | 363a | Return made up to 28/03/09; full list of members | |
21 Apr 2009 | 288c | Director's change of particulars / james farrington / 09/03/2009 | |
21 Apr 2009 | 288c | Director's change of particulars / peter farrington / 09/03/2009 | |
27 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 22 | |
29 Jul 2008 | 288c | Secretary's change of particulars / lee knight / 23/06/2008 | |
22 Apr 2008 | 363a | Return made up to 28/03/08; full list of members | |
22 Apr 2008 | 288c | Director's change of particulars / jonathan smith / 01/01/2008 | |
15 Feb 2008 | 287 | Registered office changed on 15/02/08 from: chandler house 7 ferry road office park riversway preston PR2 2YH |