Advanced company searchLink opens in new window

KINGSEND RUISLIP MANAGEMENT LIMITED

Company number 07809788

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)
04 Nov 2016 AD01 Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX to Osborne Court 28 Kingsend Ruislip Middlesex HA4 7DA on 4 November 2016
04 Nov 2016 TM01 Termination of appointment of John Hoare as a director on 27 September 2016
02 Oct 2016 TM01 Termination of appointment of Barbara Rapley as a director on 1 October 2016
04 May 2016 AA Total exemption full accounts made up to 31 October 2015
15 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 8
11 Mar 2016 TM01 Termination of appointment of Lee Jones as a director on 10 March 2016
08 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 8
10 Feb 2015 AA Total exemption full accounts made up to 31 October 2014
23 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 8
23 Oct 2014 AD01 Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 23 October 2014
14 Jul 2014 AA Total exemption full accounts made up to 31 October 2013
29 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 8
29 May 2013 AP01 Appointment of Lee Jones as a director
29 May 2013 AP01 Appointment of John Hoare as a director
29 May 2013 AP01 Appointment of Barbara Rapley as a director
17 May 2013 TM01 Termination of appointment of Frank Lever as a director
17 May 2013 TM01 Termination of appointment of Richard Hornby as a director
17 May 2013 TM02 Termination of appointment of Frank Lever as a secretary
27 Feb 2013 AA Total exemption full accounts made up to 31 October 2012
15 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
13 Oct 2011 NEWINC Incorporation