KING STURGE MANAGEMENT LTD

Company Documents

DateDescription
29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1315 October 2013 APPLICATION FOR STRIKING-OFF

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUPPLES / 06/09/2013

View Document

05/11/125 November 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

05/11/125 November 2012 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE BRUCE / 05/11/2012

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA TIPPETTS / 05/11/2012

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES YOUNG / 05/11/2012

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 SECTION 519

View Document

21/02/1221 February 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON BAILEY

View Document

20/09/1120 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

20/01/1120 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

19/10/1019 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

29/01/1029 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

09/11/099 November 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

09/02/099 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED NICHOLAS LEES

View Document

06/10/086 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 SECRETARY RESIGNED SIMON BAILEY

View Document

26/06/0826 June 2008 SECRETARY APPOINTED AMANDA JANE BRUCE

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED SIMON ALEXANDER FARQUHAR BAILEY

View Document

28/09/0728 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

31/10/0631 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 7 STRATFORD PLACE LONDON W1C 1ST

View Document

03/05/063 May 2006 AMENDED FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/04/0619 April 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/10/057 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/0018 October 2000

View Document

18/10/0018 October 2000

View Document

18/10/0018 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/10/00

View Document

29/09/0029 September 2000 COMPANY NAME CHANGED LARKGRIP LIMITED CERTIFICATE ISSUED ON 29/09/00; RESOLUTION PASSED ON 28/09/00

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/09/9929 September 1999 RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 EXEMPTION FROM APPOINTING AUDITORS 09/11/98

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9823 September 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 SECRETARY RESIGNED

View Document

18/06/9818 June 1998 NEW SECRETARY APPOINTED

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/10/9712 October 1997 RETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/09/9630 September 1996

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 RETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/09/9521 September 1995 REGISTERED OFFICE CHANGED ON 21/09/95 FROM: 40 BERKELEY SQUARE BRISTOL BS8 1HU

View Document

21/09/9521 September 1995 RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/11/942 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/938 October 1993

View Document

08/10/938 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/10/938 October 1993 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/10/9221 October 1992 REGISTERED OFFICE CHANGED ON 21/10/92

View Document

21/10/9221 October 1992 RETURN MADE UP TO 25/09/92; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/10/911 October 1991

View Document

01/10/911 October 1991 RETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS

View Document

13/12/9013 December 1990 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/09/8920 September 1989

View Document

20/09/8920 September 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/09/8821 September 1988 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/12/871 December 1987 Full accounts made up to 1986-12-31

View Document

07/06/867 June 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/8614 May 1986 REGISTERED OFFICE CHANGED ON 14/05/86 FROM: G OFFICE CHANGED 14/05/86 47 BRUNSWICK PLACE LONDON N1 5EE

View Document

19/03/8619 March 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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