Advanced company searchLink opens in new window

KYNETON MANAGEMENT CO LIMITED

Company number 05078577

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)
24 Apr 2019 CH01 Director's details changed for Mr John Nicolas Thornely on 24 April 2019
24 Apr 2019 CH01 Director's details changed for Mrs Denise Barbara Jones on 24 April 2019
24 Apr 2019 AP04 Appointment of S W Relocations Ltd as a secretary on 17 March 2019
24 Apr 2019 CH01 Director's details changed for Ms Katya Banks on 17 March 2019
24 Apr 2019 AD01 Registered office address changed from Unit 5C Hortham Farm Hortham Lane Almondsbury Bristol BS32 4JW to The Stables, Hortham Farm Hortham Lane Almondsbury Bristol Gloucestershire BS32 4JW on 24 April 2019
18 Apr 2019 AA Micro company accounts made up to 31 December 2018
17 Dec 2018 AP01 Appointment of Mrs Denise Barbara Jones as a director on 6 December 2018
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
21 Dec 2017 TM01 Termination of appointment of Mark Steven Walker as a director on 21 December 2017
14 Dec 2017 AP01 Appointment of Ms Katya Banks as a director on 13 December 2017
14 Dec 2017 AP01 Appointment of Ms Jane Claire Sullivan as a director on 13 December 2017
03 Apr 2017 AA Micro company accounts made up to 31 December 2016
20 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 15
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Sep 2015 AP01 Appointment of Mr John Nicolas Thornely as a director on 28 September 2015
24 Sep 2015 AP01 Appointment of Mr Andrew Ronald Robinson as a director on 23 September 2015
22 May 2015 AP01 Appointment of Mr Mark Steven Walker as a director on 22 May 2015
29 Apr 2015 TM01 Termination of appointment of Mark Ireland as a director on 28 April 2015
08 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 15
27 Nov 2014 TM01 Termination of appointment of Timothy John Roberts as a director on 27 November 2014
27 Nov 2014 TM01 Termination of appointment of Josephine Anne Robinson as a director on 26 November 2014
17 Nov 2014 TM01 Termination of appointment of Mark Steven Walker as a director on 7 November 2014