Advanced company searchLink opens in new window

F.I. KINGSLEY LTD

Company number 07511286

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)
31 Oct 2016 MR01 Registration of charge 075112860004, created on 31 October 2016
29 Oct 2016 MR04 Satisfaction of charge 2 in full
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
01 Mar 2016 CH03 Secretary's details changed for Andrew Russell Kingsley on 1 March 2016
01 Mar 2016 CH01 Director's details changed for Mrs Caroline Kingsley on 1 March 2016
01 Mar 2016 CH01 Director's details changed for Andrew Russell Kingsley on 1 March 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2015 AD01 Registered office address changed from 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ to 11th Floor, the Plaza 100 Old Hall Street Liverpool L3 9QJ on 30 September 2015
13 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 May 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
15 Oct 2012 AP01 Appointment of Andrew Russell Kingsley as a director
15 Oct 2012 AD01 Registered office address changed from 18a London Street Southport Merseyside PR9 0UE England on 15 October 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
28 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
06 Feb 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011
06 Oct 2011 CERTNM Company name changed caroline kingsley holdings LTD\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-09-26
06 Oct 2011 CONNOT Change of name notice
03 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
31 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
31 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted