Advanced company searchLink opens in new window

8 KINGSEND FREEHOLD LIMITED

Company number 06637173

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)
08 Sep 2014 TM01 Termination of appointment of Matthew Robert Eyre as a director on 21 March 2014
08 Sep 2014 TM01 Termination of appointment of Carolyn Doherty as a director on 21 March 2014
06 Jun 2014 AP01 Appointment of Miss Ruza Cicmil as a director
03 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
16 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
19 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
19 Sep 2012 AP01 Appointment of Mrs Carolyn Doherty as a director
19 Sep 2012 AP01 Appointment of Mr Matthew Robert Eyre as a director
20 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
12 Oct 2011 AD01 Registered office address changed from 31 Kingsend Ruislip Middx HA4 7DD United Kingdom on 12 October 2011
12 Oct 2011 CH01 Director's details changed for Mrs Sadie Jane Thompson on 3 September 2011
12 Oct 2011 CH03 Secretary's details changed for Sadie Jane Thompson on 3 September 2011
12 Oct 2011 TM01 Termination of appointment of Marilyn Batt as a director
18 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
12 Aug 2011 MEM/ARTS Memorandum and Articles of Association
04 Aug 2011 AP01 Appointment of Ms Siew Luan Chew as a director
28 Jul 2011 CH01 Director's details changed for Mrs Sadie Jane Thompson on 26 July 2010
28 Jul 2011 CH01 Director's details changed for Mrs Marilyn Ann Batt on 26 July 2011
28 Jul 2011 CH01 Director's details changed for Mr Safak Aydemir on 26 July 2011
26 Jul 2011 CH01 Director's details changed for Mrs Marilyn Ann Batt on 26 July 2011
26 Jul 2011 CH01 Director's details changed for Mr Safak Aydemir on 26 July 2011
20 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
20 Jul 2011 CH03 Secretary's details changed for Sadie Jane Thompson on 20 July 2011
20 Jul 2011 CH01 Director's details changed for Mrs Marilyn Ann Batt on 20 July 2011