Advanced company searchLink opens in new window

KINGSWAY MANSIONS LIMITED

Company number 04400252

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)
25 Apr 2016 TM02 Termination of appointment of Rendall and Rittner Limited as a secretary on 1 April 2016
25 Apr 2016 AD01 Registered office address changed from Rendall and Rittner Limited C/O Portsoken House 155 - 157, Minories London EC3N 1LJ to 94 Park Lane Croydon Surrey CR0 1JB on 25 April 2016
14 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 17
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 17
24 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 17
06 Jan 2014 AD01 Registered office address changed from 23a Red Lion Square Holborn London WC1R 4SE on 6 January 2014
06 Jan 2014 TM02 Termination of appointment of Rebecca Brooke as a secretary
06 Jan 2014 AP04 Appointment of Rendall and Rittner Limited as a secretary
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
14 Apr 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
25 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Dec 2012 TM01 Termination of appointment of Brian Blandford as a director
11 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
11 Apr 2012 AP01 Appointment of Miss Lisa Ann Sabrina Meffan as a director
11 Apr 2012 AP01 Appointment of Dr Dean Ashley Williams as a director
31 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Jul 2011 CH03 Secretary's details changed for Rebecca Brooke on 7 November 2005
31 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
29 Mar 2011 AP01 Appointment of Mr Duncan Scott Forbes as a director
29 Mar 2011 AP01 Appointment of Ms Maria-Luisa Ricottini as a director