Advanced company searchLink opens in new window

KINGSMERE FINANCE DIRECTORS LIMITED

Company number 10158567

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)
17 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
15 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
21 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
17 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
02 Apr 2021 AD01 Registered office address changed from 9 Spindlestone View Newcastle upon Tyne NE13 9AQ England to Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 2 April 2021
10 Aug 2020 AAMD Amended total exemption full accounts made up to 31 March 2020
15 Jul 2020 CH01 Director's details changed for Mr Geoffrey Charles Peter Maclauchlan on 1 January 2017
15 Jul 2020 CH03 Secretary's details changed for Mr Geoffrey Charles Peter Maclauchlan on 1 January 2017
15 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
11 Mar 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 2
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
14 Apr 2019 PSC04 Change of details for Mr Geoffrey Charles Peter Maclauchlan as a person with significant control on 12 December 2017
03 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jun 2018 CH01 Director's details changed for Mr Geoffrey Charles Peter Maclauchlan on 12 June 2018
10 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
27 Nov 2017 AD01 Registered office address changed from C/O Stephenson Coates West 2, Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD England to 9 Spindlestone View Newcastle upon Tyne NE13 9AQ on 27 November 2017
15 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
13 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
09 Apr 2017 SH01 Statement of capital following an allotment of shares on 23 March 2017
  • GBP 3
31 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association