Advanced company searchLink opens in new window

KINGSMEAD HOUSE (MYTCHETT) LIMITED

Company number 06872049

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)
05 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
01 May 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
29 Oct 2013 CH01 Director's details changed for Mr Graham Maguire on 30 September 2013
29 Oct 2013 CH01 Director's details changed for Mr Michael Andrew Charles Prideaux on 30 September 2013
29 Oct 2013 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 29 October 2013
26 Sep 2013 AA Accounts for a small company made up to 31 December 2012
10 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
06 Nov 2012 AA Full accounts made up to 31 December 2011
17 Sep 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
19 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
17 Jul 2012 AD01 Registered office address changed from 11-15 Wigmore Street London W1A 2JZ on 17 July 2012
17 Jul 2012 AP03 Appointment of Michael Andrew Charles Prideaux as a secretary
17 Jul 2012 AP01 Appointment of Mr Graham Maguire as a director
17 Jul 2012 AP01 Appointment of Mr Michael Andrew Charles Prideaux as a director
17 Jul 2012 TM02 Termination of appointment of Carol Stratton as a secretary
17 Jul 2012 TM01 Termination of appointment of Jonathan White as a director
17 Jul 2012 TM01 Termination of appointment of Patrick Smith as a director
17 Jul 2012 TM01 Termination of appointment of Stuart Jenkin as a director
17 Jul 2012 TM01 Termination of appointment of Paul Bray as a director
09 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
20 Dec 2011 CERTNM Company name changed frep 2 (britannia parks) head office LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-05
  • NM01 ‐ Change of name by resolution