Advanced company searchLink opens in new window

KINGSLEY SEARCH & SELECTION LIMITED

Company number 05915938

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)
01 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
25 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jan 2015 CH01 Director's details changed for Andrew Pope on 9 January 2015
12 Jan 2015 CH03 Secretary's details changed for Judith Anne Pope on 9 January 2015
12 Jan 2015 AD02 Register inspection address has been changed to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN
07 Jan 2015 AD01 Registered office address changed from 7/8 Eghams Court, Boston Drive Bourne End Bucks SL8 5YS to Cholsey Grange Ibstone Bucks. HP14 3XT on 7 January 2015
09 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
23 Oct 2013 CH03 Secretary's details changed for Judith Anne Pope on 20 September 2013
23 Oct 2013 CH01 Director's details changed for Andrew Pope on 20 September 2013
03 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
03 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
15 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for Andrew Pope on 24 August 2010
05 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Sep 2009 363a Return made up to 24/08/09; full list of members
20 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Sep 2008 363a Return made up to 24/08/08; full list of members
24 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
12 Sep 2007 363a Return made up to 24/08/07; full list of members