- Company Overview for N T KILLINGLEY LTD (05154416)
- Filing history for N T KILLINGLEY LTD (05154416)
- People for N T KILLINGLEY LTD (05154416)
- Charges for N T KILLINGLEY LTD (05154416)
- More for N T KILLINGLEY LTD (05154416)
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) |
---|---|---|---|
01 Sep 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
13 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
20 Apr 2020 | MR01 | Registration of charge 051544160006, created on 31 March 2020 | |
15 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2020 | SH08 | Change of share class name or designation | |
19 Mar 2020 | MR01 | Registration of charge 051544160005, created on 11 March 2020 | |
17 Mar 2020 | AP01 | Appointment of Iryna Dubylovska as a director on 11 March 2020 | |
17 Mar 2020 | AP01 | Appointment of Sameer Rizvi as a director on 11 March 2020 | |
13 Mar 2020 | PSC02 | Notification of Rdcp Investments 1 Ltd as a person with significant control on 11 March 2020 | |
13 Mar 2020 | AD01 | Registered office address changed from 25 North Row London W1K 6DJ England to Old Manor Park Mansfield Road Chesterfield Derbyshire S42 5DQ on 13 March 2020 | |
12 Mar 2020 | TM02 | Termination of appointment of Matthew Barlow Killingley as a secretary on 11 March 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Kevin Ernest Goodwin as a director on 11 March 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Simon Charles Ellis as a director on 11 March 2020 | |
12 Mar 2020 | AD01 | Registered office address changed from Old Manor Park Mansfield Road Chesterfield Derbyshire S42 5DQ to 25 North Row London W1K 6DJ on 12 March 2020 | |
12 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 12 March 2020 | |
06 Feb 2020 | MR04 | Satisfaction of charge 051544160003 in full | |
06 Feb 2020 | MR04 | Satisfaction of charge 1 in full | |
07 Jan 2020 | MR04 | Satisfaction of charge 051544160002 in full | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Oct 2019 | MR01 | Registration of charge 051544160004, created on 30 September 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
01 Mar 2019 | TM01 | Termination of appointment of Gary Massey as a director on 28 February 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Robert Taylor as a director on 28 February 2019 | |
23 Jan 2019 | MR05 | All of the property or undertaking has been released from charge 051544160002 | |
04 Jan 2019 | CH01 | Director's details changed for Matthew Barlow Killingley on 1 December 2017 |