Advanced company searchLink opens in new window

KINGFISHER LAKE MANAGEMENT LIMITED

Company number 06415715

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)
30 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
27 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 8
19 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
06 Nov 2012 AP01 Appointment of Mr Terrence George Killick as a director
05 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
16 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
22 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
22 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
17 Sep 2010 AP01 Appointment of Mr Richard Mccarthy as a director
17 Sep 2010 AP01 Appointment of Ms Carol Anne Corica as a director
17 Sep 2010 TM01 Termination of appointment of Kingfisher Lake Management Company as a director
20 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
14 Apr 2010 SH02 Consolidation of shares on 7 March 2010
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 11 November 2009
  • GBP 11
08 Mar 2010 AP02 Appointment of Kingfisher Lake Management Company as a director
08 Feb 2010 TM01 Termination of appointment of William Kelly as a director
08 Feb 2010 TM01 Termination of appointment of Ian Corica as a director
08 Feb 2010 TM02 Termination of appointment of Alan Bemment as a secretary
18 Jan 2010 AP01 Appointment of Mr Alan Glyndwr Jones as a director
18 Jan 2010 AD01 Registered office address changed from 93 Leigh Road Eastleigh Hampshire SO50 9DQ on 18 January 2010
18 Jan 2010 AP03 Appointment of Mrs Carol Anne Corica as a secretary
05 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Ian Lewis Corica on 1 October 2009