- Company Overview for KIDLINGTON MANAGEMENT LIMITED (06023431)
- Filing history for KIDLINGTON MANAGEMENT LIMITED (06023431)
- People for KIDLINGTON MANAGEMENT LIMITED (06023431)
- More for KIDLINGTON MANAGEMENT LIMITED (06023431)
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 Oct 2013 | AP01 | Appointment of Mrs Tracey Mary Ellis as a director | |
24 Oct 2013 | AP01 | Appointment of Mr Jeffrey Ellis as a director | |
01 Aug 2013 | TM02 | Termination of appointment of David Slevin as a secretary | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 8 December 2012 no member list | |
19 Dec 2012 | AD01 | Registered office address changed from C/O Camerons Accountancy Consultants Ltd 8 Worton Park Worton Witney Oxfordshire OX29 4SX United Kingdom on 19 December 2012 | |
17 Dec 2012 | AD01 | Registered office address changed from 4 Station Court Station Approach Borough Green Sevenoaks Kent TN15 8AD United Kingdom on 17 December 2012 | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 8 December 2011 no member list | |
11 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
06 Jan 2011 | AA01 | Current accounting period shortened from 31 December 2011 to 30 November 2011 | |
06 Jan 2011 | AP01 | Appointment of Mr Stuart James Smith as a director | |
06 Jan 2011 | CERTNM |
Company name changed helical (kidlington management) LIMITED\certificate issued on 06/01/11
|
|
06 Jan 2011 | AP01 | Appointment of Miss Melanie Johanne Coburn as a director | |
06 Jan 2011 | TM01 | Termination of appointment of Duncan Walker as a director | |
06 Jan 2011 | TM01 | Termination of appointment of Jack Pitman as a director | |
06 Jan 2011 | TM01 | Termination of appointment of Nigel Mcnair Scott as a director | |
06 Jan 2011 | TM01 | Termination of appointment of John Inwood as a director | |
06 Jan 2011 | AP01 | Appointment of Mr Timothy Charles Baker as a director | |
06 Jan 2011 | AP03 | Appointment of Mr David John Slevin as a secretary | |
06 Jan 2011 | TM02 | Termination of appointment of Helical Registrars Limited as a secretary | |
06 Jan 2011 | AD01 | Registered office address changed from 11-15 Farm Street London W1J 5RS on 6 January 2011 | |
06 Jan 2011 | AP01 | Appointment of Mr David John Slevin as a director | |
16 Dec 2010 | AR01 | Annual return made up to 8 December 2010 no member list |