Advanced company searchLink opens in new window

KINGSBRIDGE GROUP LIMITED

Company number 09948075

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)
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • GBP 11,414.42
13 Jun 2016 SH10 Particulars of variation of rights attached to shares
10 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company information 13/05/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2016 SH08 Change of share class name or designation
10 Jun 2016 SH02 Sub-division of shares on 13 May 2016
03 Jun 2016 AD01 Registered office address changed from 1st Floor 1 Vere Street London W1G 0DF England to 9 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN on 3 June 2016
02 Jun 2016 AP01 Appointment of Mr Steven John Wynne as a director on 31 May 2016
02 Jun 2016 AP01 Appointment of Dorian John Zanker as a director on 31 May 2016
02 Jun 2016 AP01 Appointment of Mr Brian William Maynard as a director on 31 May 2016
15 Apr 2016 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary on 31 March 2016
15 Apr 2016 AP03 Appointment of Brian Maynard as a secretary on 31 March 2016
06 Apr 2016 TM01 Termination of appointment of Martin James Mcnair as a director on 31 March 2016
05 Apr 2016 AP01 Appointment of Oliver James Bevan as a director on 31 March 2016
05 Apr 2016 AP01 Appointment of Giles Thomas Bradley Derry as a director on 31 March 2016
05 Apr 2016 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 1st Floor 1 Vere Street London W1G 0DF on 5 April 2016
31 Mar 2016 CERTNM Company name changed dmwsl 812 LIMITED\certificate issued on 31/03/16
  • CONNOT ‐ Change of name notice
12 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-12
  • GBP 1