KINTBURY PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
18/02/1418 February 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
10/02/1410 February 2014 | APPLICATION FOR STRIKING-OFF |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/02/1214 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
14/02/1214 February 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/02/1110 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | SAIL ADDRESS CREATED |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEWIS EBORALL / 05/02/2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE LILIAN EBORALL / 05/02/2010 |
15/02/1015 February 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
15/02/1015 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/03/081 March 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 141 VICTORIA ROAD SWINDON SN1 3BU |
08/11/078 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/02/0714 February 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
29/09/0629 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/02/0615 February 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
06/09/056 September 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
10/08/0510 August 2005 | NC INC ALREADY ADJUSTED 18/02/05 |
10/08/0510 August 2005 | � NC 1000/200000 18/02/05 |
07/02/057 February 2005 | SECRETARY RESIGNED |
05/02/055 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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