KINGS ROW MANAGEMENT (MAIDSTONE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-09-30

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

26/01/2226 January 2022 Cessation of Casa Grande Ltd as a person with significant control on 2019-12-20

View Document

26/01/2226 January 2022 Notification of Jem Fruits Limited as a person with significant control on 2019-12-20

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

13/05/1613 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/06/151 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 8 GLENEAGLES COURT 8 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AD ENGLAND

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 91 HIGH STREET CATERHAM SURREY CR3 5UH

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, SECRETARY MARK FREELAND

View Document

07/07/147 July 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WAVEL BUXTON / 01/01/2012

View Document

21/05/1221 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN DAVIES / 01/01/2012

View Document

31/05/1131 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/05/1021 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN BUXTON

View Document

09/04/109 April 2010 SECRETARY APPOINTED MR MARK ALAN FREELAND

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/048 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0112 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 £ NC 100/120 19/01/99

View Document

10/06/9910 June 1999 NC INC ALREADY ADJUSTED 19/01/99

View Document

10/06/9910 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/01/99

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 13/05/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/06/9410 June 1994 RETURN MADE UP TO 13/05/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/06/9315 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/936 June 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/936 June 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/06/925 June 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/12/9110 December 1991 RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9127 March 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

14/08/9014 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/909 August 1990 REGISTERED OFFICE CHANGED ON 09/08/90 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

09/08/909 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9029 June 1990 COMPANY NAME CHANGED DADLAW 224 LIMITED CERTIFICATE ISSUED ON 02/07/90

View Document

26/06/9026 June 1990 ALTER MEM AND ARTS 21/06/90

View Document

05/06/905 June 1990 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