KING MINES LIMITED
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Registration of charge 014341290001, created on 2024-10-28 |
10/10/2410 October 2024 | Register inspection address has been changed from Oak House 58-60 Oak End Way Gerrards Cross SL9 8BR England to The Sati Room 12 John Princes Street London W1G 0JR |
04/10/244 October 2024 | Register inspection address has been changed from The Sati Room 12 John Princes Street London W1G 0JR England to Oak House 58-60 Oak End Way Gerrards Cross SL9 8BR |
04/10/244 October 2024 | Register inspection address has been changed from Capswood 1 Oxford Road Denham Uxbridge UB9 4LH England to The Sati Room 12 John Princes Street London W1G 0JR |
02/10/242 October 2024 | Cessation of Roger Milner King as a person with significant control on 2024-09-30 |
02/10/242 October 2024 | Cessation of International Group Limited as a person with significant control on 2024-09-30 |
02/10/242 October 2024 | Notification of Victoria Anne King as a person with significant control on 2024-09-30 |
02/10/242 October 2024 | Notification of Hertford Milner King as a person with significant control on 2024-09-30 |
02/10/242 October 2024 | Confirmation statement made on 2024-10-01 with updates |
02/10/242 October 2024 | Appointment of Mrs Victoria Anne King as a director on 2024-09-30 |
02/10/242 October 2024 | Termination of appointment of Chester Milner King as a director on 2024-09-30 |
02/10/242 October 2024 | Termination of appointment of Roger Milner King as a director on 2024-09-30 |
02/10/242 October 2024 | Cessation of Chester Milner King as a person with significant control on 2024-09-30 |
02/10/242 October 2024 | Registered office address changed from Oak House 58-60 Oak End Way Gerrards Cross SL9 8BR England to The Sati Room 12 John Princes Street London W1G 0JR on 2024-10-02 |
02/10/242 October 2024 | Appointment of Mr Hertford Milner King as a director on 2024-09-30 |
11/06/2411 June 2024 | Registered office address changed from 3 Aston House 62-68 Oak End Way Gerrards Cross Buckinghamshire SL9 8FU England to Oak House 58-60 Oak End Way Gerrards Cross SL9 8BR on 2024-06-11 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
18/09/2318 September 2023 | Micro company accounts made up to 2022-12-31 |
08/02/238 February 2023 | Notification of International Group Limited as a person with significant control on 2016-04-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/10/224 October 2022 | Register(s) moved to registered office address 3 Aston House 62-68 Oak End Way Gerrards Cross Buckinghamshire SL9 8FU |
04/10/224 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
13/09/2213 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
14/02/2214 February 2022 | Registered office address changed from Capswood 1 Oxford Road Denham Uxbridge UB9 4LH England to 3 Aston House 62-68 Oak End Way Gerrards Cross Buckinghamshire SL9 8FU on 2022-02-14 |
01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
23/10/1423 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
23/07/1423 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
30/10/1330 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
21/06/1321 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
08/10/128 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
02/08/122 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
19/10/1119 October 2011 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM STOKE PARK CLUB PARK ROAD STOKE POGES BUCKS SL2 4PG |
19/10/1119 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
03/08/113 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WITNEY MILNER KING / 31/03/2010 |
14/10/1014 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR HERTFORD MILNER KING / 31/03/2010 |
14/10/1014 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
14/10/1014 October 2010 | SAIL ADDRESS CREATED |
14/10/1014 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HERTFORD MILNER KING / 31/03/2010 |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MILNER KING / 31/03/2010 |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHESTER MILNER KING / 31/03/2010 |
18/08/1018 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
11/11/0911 November 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
07/08/097 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
30/12/0830 December 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
21/10/0821 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | REGISTERED OFFICE CHANGED ON 10/03/08 FROM: THE MANOR HOUSE PARK ROAD STOKE POGES BUCKINGHAMSHIRE SL2 4PG |
02/11/072 November 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
15/10/0715 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
02/06/062 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
09/11/059 November 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
31/10/0531 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | REGISTERED OFFICE CHANGED ON 17/02/05 FROM: HERTFORD PLACE DENHAM WAY RICKMANSWORTH HERTS WD3 9HG |
21/10/0421 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
21/09/0421 September 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
04/11/034 November 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
27/10/0327 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
17/01/0317 January 2003 | SECRETARY RESIGNED |
23/12/0223 December 2002 | NEW SECRETARY APPOINTED |
28/10/0228 October 2002 | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
17/10/0217 October 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
10/04/0210 April 2002 | DIRECTOR'S PARTICULARS CHANGED |
22/10/0122 October 2001 | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
25/07/0125 July 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
02/02/012 February 2001 | REGISTERED OFFICE CHANGED ON 02/02/01 FROM: R G MENON HERTFORD PLACE DENHAM WAY RICKMANSWORTH HERTFORDSHIRE WD3 2XB |
18/10/0018 October 2000 | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
06/07/006 July 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
25/10/9925 October 1999 | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS |
15/09/9915 September 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
30/10/9830 October 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
27/10/9827 October 1998 | RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/10/98 |
28/10/9728 October 1997 | RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS |
25/07/9725 July 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
11/03/9711 March 1997 | REGISTERED OFFICE CHANGED ON 11/03/97 FROM: STOKE PARK STOKE POGES SLOUGH SL2 4NS |
01/10/961 October 1996 | RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS |
11/07/9611 July 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
08/05/968 May 1996 | DIRECTOR'S PARTICULARS CHANGED |
25/10/9525 October 1995 | NEW DIRECTOR APPOINTED |
05/10/955 October 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
27/09/9527 September 1995 | RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS |
30/09/9430 September 1994 | RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS |
22/09/9422 September 1994 | FULL ACCOUNTS MADE UP TO 31/12/93 |
26/04/9426 April 1994 | DIRECTOR'S PARTICULARS CHANGED |
08/03/948 March 1994 | COMPANY NAME CHANGED SHARECROWN LIMITED CERTIFICATE ISSUED ON 09/03/94; RESOLUTION PASSED ON 21/02/94 |
02/11/932 November 1993 | RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS |
16/09/9316 September 1993 | FULL ACCOUNTS MADE UP TO 31/12/92 |
14/12/9214 December 1992 | FULL ACCOUNTS MADE UP TO 31/12/91 |
18/11/9218 November 1992 | DELIVERY EXT'D 3 MTH 31/12/91 |
21/10/9221 October 1992 | LIST OF DIR/SHIPS OF MR KING |
12/10/9212 October 1992 | RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS |
31/10/9131 October 1991 | FULL ACCOUNTS MADE UP TO 31/12/90 |
31/10/9131 October 1991 | RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS |
04/10/904 October 1990 | RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS |
04/10/904 October 1990 | FULL ACCOUNTS MADE UP TO 31/12/89 |
03/10/903 October 1990 | NEW DIRECTOR APPOINTED |
12/02/9012 February 1990 | REGISTERED OFFICE CHANGED ON 12/02/90 FROM: 165 QUEEN VICTORIA STREET LONDON EC4V 4DD |
18/01/9018 January 1990 | NEW SECRETARY APPOINTED |
15/01/9015 January 1990 | NEW DIRECTOR APPOINTED |
28/09/8928 September 1989 | FULL ACCOUNTS MADE UP TO 31/12/88 |
28/09/8928 September 1989 | RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS |
28/11/8828 November 1988 | RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS |
28/11/8828 November 1988 | FULL ACCOUNTS MADE UP TO 31/12/87 |
09/02/889 February 1988 | ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12 |
13/07/8713 July 1987 | RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS |
13/07/8713 July 1987 | FULL ACCOUNTS MADE UP TO 30/09/86 |
01/01/871 January 1987 | |
08/09/868 September 1986 | FULL ACCOUNTS MADE UP TO 30/09/85 |
08/09/868 September 1986 | RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company