Advanced company searchLink opens in new window

KIDLINGTON MANAGEMENT LIMITED

Company number 06023431

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES15 ‐ Change company name resolution on 2011-01-06
  • NM01 ‐ Change of name by resolution
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