Advanced company searchLink opens in new window

KINGSLEY THOMAS LIMITED

Company number 04116729

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)
12 Feb 2024 AA Accounts for a dormant company made up to 6 June 2023
15 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
02 Mar 2023 AA Micro company accounts made up to 6 June 2022
07 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
04 Mar 2022 AA Micro company accounts made up to 6 June 2021
30 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
04 Jun 2021 AA Accounts for a dormant company made up to 6 June 2020
04 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 6 June 2019
13 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 6 June 2019
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with updates
11 Jun 2019 TM01 Termination of appointment of Terence John Olpin as a director on 6 June 2019
11 Jun 2019 TM01 Termination of appointment of Prudence Olpin as a director on 6 June 2019
11 Jun 2019 TM01 Termination of appointment of James Henry Brooke Olpin as a director on 6 June 2019
11 Jun 2019 TM01 Termination of appointment of John Ford as a director on 6 June 2019
11 Jun 2019 TM02 Termination of appointment of Walter Ian Sinclair Pennington as a secretary on 6 June 2019
11 Jun 2019 PSC07 Cessation of Terence John Olpin as a person with significant control on 6 June 2019
11 Jun 2019 PSC07 Cessation of Prudence Olpin as a person with significant control on 6 June 2019
11 Jun 2019 PSC07 Cessation of James Henry Brooke Olpin as a person with significant control on 6 June 2019
11 Jun 2019 PSC07 Cessation of John Ford as a person with significant control on 6 June 2019
11 Jun 2019 AP01 Appointment of Mr Anthony Simon Gordon as a director on 6 June 2019
11 Jun 2019 AP01 Appointment of Mr Steven Brian Harris as a director on 6 June 2019
11 Jun 2019 AD01 Registered office address changed from 1 Whiteladies Gate Whiteladies Road Bristol BS8 2PH England to Milsted Langdon Freshford House Redcliffe Way Bristol BS1 6NL on 11 June 2019
11 Jun 2019 PSC02 Notification of Abode Property Management Limited as a person with significant control on 6 June 2019
24 Jan 2019 AA Total exemption full accounts made up to 31 March 2018