KINGSLEY COURT (ROTHWELL) LIMITED - SHREWSBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-10-10 View Report
Accounts. Accounts type micro entity. 2023-06-30 View Report
Accounts. Accounts type micro entity. 2022-12-02 View Report
Confirmation statement. Statement with updates. 2022-10-12 View Report
Confirmation statement. Statement with updates. 2021-11-09 View Report
Accounts. Accounts type micro entity. 2021-08-11 View Report
Officers. Officer name: Jonathan Martin Edwards. Termination date: 2021-08-09. 2021-08-09 View Report
Officers. Officer name: Thomas Edward Randell. Appointment date: 2021-08-09. 2021-08-09 View Report
Accounts. Accounts type micro entity. 2020-10-16 View Report
Confirmation statement. Statement with updates. 2020-10-12 View Report
Accounts. Accounts type micro entity. 2019-12-31 View Report
Confirmation statement. Statement with updates. 2019-10-10 View Report
Confirmation statement. Statement with updates. 2019-09-18 View Report
Confirmation statement. Statement with updates. 2018-09-19 View Report
Accounts. Accounts type micro entity. 2018-09-17 View Report
Address. Old address: Eastgate House 11 Cheyne Walk Northampton Northamptonshire NN1 5PT. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Change date: 2018-01-29. 2018-01-29 View Report
Officers. Officer name: Thomas Margest Morgan. Termination date: 2018-01-08. 2018-01-08 View Report
Officers. Officer name: Mr Jonathan Martin Edwards. Appointment date: 2018-01-03. 2018-01-08 View Report
Accounts. Accounts type micro entity. 2017-10-11 View Report
Confirmation statement. Statement with no updates. 2017-09-20 View Report
Officers. Change date: 2017-08-09. Officer name: Harecastle Limited. 2017-08-18 View Report
Officers. Officer name: Anoop Kumar Mehan. Termination date: 2017-01-27. 2017-01-27 View Report
Officers. Officer name: Mr Thomas Margest Morgan. Appointment date: 2017-01-20. 2017-01-27 View Report
Confirmation statement. Statement with updates. 2016-09-27 View Report
Accounts. Accounts type full. 2016-08-22 View Report
Annual return. With made up date full list shareholders. 2015-09-23 View Report
Accounts. Accounts type full. 2015-07-01 View Report
Annual return. With made up date full list shareholders. 2014-09-26 View Report
Accounts. Accounts type full. 2014-09-16 View Report
Annual return. With made up date full list shareholders. 2013-09-25 View Report
Accounts. Accounts type full. 2013-07-26 View Report
Officers. Officer name: James Stewart. 2013-07-23 View Report
Officers. Officer name: Dr Anoop Kumar Mehan. 2013-04-15 View Report
Annual return. With made up date full list shareholders. 2012-09-24 View Report
Accounts. Accounts type full. 2012-08-24 View Report
Annual return. With made up date full list shareholders. 2011-09-22 View Report
Accounts. Accounts type full. 2011-08-31 View Report
Annual return. With made up date full list shareholders. 2010-09-29 View Report
Officers. Change date: 2009-12-31. Officer name: Harecastle Limited. 2010-09-29 View Report
Officers. Officer name: James Stewart. Change date: 2009-12-31. 2010-09-28 View Report
Accounts. Accounts type full. 2010-07-28 View Report
Accounts. Accounts type full. 2009-10-22 View Report
Annual return. Legacy. 2009-09-18 View Report
Accounts. Accounts type full. 2008-10-01 View Report
Annual return. Legacy. 2008-09-18 View Report
Annual return. Legacy. 2007-11-07 View Report
Accounts. Accounts type full. 2007-07-16 View Report
Accounts. Accounts type full. 2007-01-03 View Report
Annual return. Legacy. 2006-10-10 View Report
Annual return. Legacy. 2005-09-27 View Report