Advanced company searchLink opens in new window

KINGSLEY COURT RTM COMPANY LIMITED

Company number 06863782

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)
07 Jul 2015 AD01 Registered office address changed from 56 Kingsley Court 51 Park Avenue London NW2 5UA England to 23 Kingsley Court Park Avenue London NW2 5TP on 7 July 2015
02 Jul 2015 AD01 Registered office address changed from 5 Kingdon Road London NW6 1PJ England to 56 Kingsley Court 51 Park Avenue London NW2 5UA on 2 July 2015
30 Jun 2015 AD01 Registered office address changed from Flat 46 Kingsley Court 51 Park Avenue Willesden Green London NW2 5TX to 5 Kingdon Road London NW6 1PJ on 30 June 2015
30 Jun 2015 AP03 Appointment of Dr Ijeoma Iheyinwa Ajufo as a secretary on 22 June 2015
30 Jun 2015 TM02 Termination of appointment of Joan Alice Poole as a secretary on 22 June 2015
25 Jun 2015 AP01 Appointment of Ms Parvin Jacqueline Faridian as a director on 22 June 2015
25 Jun 2015 AP01 Appointment of Mr Ernest Ikechuknu Mbamali as a director on 22 June 2015
25 Jun 2015 AP01 Appointment of Mr Sunil Godhania as a director on 22 June 2015
24 Jun 2015 TM01 Termination of appointment of David Edward Neno as a director on 22 June 2015
24 Jun 2015 TM01 Termination of appointment of Sarah Lucy Neno as a director on 22 June 2015
23 Apr 2015 AR01 Annual return made up to 31 March 2015 no member list
22 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 31 March 2014 no member list
30 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 31 March 2013 no member list
16 Apr 2013 CH01 Director's details changed for David Edward Neno on 1 September 2012
16 Apr 2013 CH01 Director's details changed for Sarah Lucy Neno on 1 September 2012
09 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 31 March 2012 no member list
03 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
13 Apr 2011 AR01 Annual return made up to 31 March 2011 no member list
12 Apr 2011 CH02 Director's details changed for Danehill Properties Limited on 12 April 2011
12 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
19 Jul 2010 TM01 Termination of appointment of James Bailey as a director
28 May 2010 AP01 Appointment of Mr Said Issaad as a director