KINGS SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/08/2430 August 2024 Application to strike the company off the register

View Document

23/08/2423 August 2024 Statement of capital on 2024-08-23

View Document

23/08/2423 August 2024

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024

View Document

22/08/2422 August 2024 Statement of capital following an allotment of shares on 2024-08-21

View Document

03/06/243 June 2024 Accounts for a small company made up to 2023-08-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

11/09/2311 September 2023 Appointment of Ms Fiona Jayne Page as a director on 2023-08-31

View Document

11/09/2311 September 2023 Appointment of Ms Fiona Jayne Page as a secretary on 2023-08-31

View Document

22/05/2322 May 2023 Accounts for a small company made up to 2022-08-31

View Document

09/05/239 May 2023 Termination of appointment of Ian Collins as a director on 2023-04-30

View Document

09/05/239 May 2023 Termination of appointment of Ian Collins as a secretary on 2023-04-30

View Document

22/03/2322 March 2023 Appointment of Mr David Jones-Owen as a director on 2023-03-20

View Document

22/03/2322 March 2023 Termination of appointment of Adam Peter Carswell as a director on 2023-03-20

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

23/07/2023 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

18/06/1918 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PETER CARSWELL / 22/03/2019

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR VASEEMA HAMILTON

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR BERNARD OKAE YEBOAH

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES-OWEN

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

29/05/1829 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

02/06/172 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

14/11/1614 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064514170003

View Document

02/06/162 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MYERS

View Document

18/12/1518 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR DAVID JONES-OWEN

View Document

16/11/1516 November 2015 AUDITOR'S RESIGNATION

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FROGBROOK

View Document

02/06/152 June 2015 SECRETARY APPOINTED MR ADAM PETER CARSWELL

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS FROGBROOK

View Document

30/04/1530 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/04/1526 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064514170002

View Document

19/12/1419 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

21/05/1421 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

17/12/1317 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

19/03/1319 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM BERKELEY HOUSE 25 KINGS SQUARE BRISTOL BS2 8JN

View Document

02/01/132 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, SECRETARY ADAM CARSWELL

View Document

29/11/1229 November 2012 SECRETARY APPOINTED MR NICHOLAS FROGBROOK

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR NICHOLAS EDWARD FROGBROOK

View Document

12/04/1212 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

03/02/123 February 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 ARTICLES OF ASSOCIATION

View Document

14/12/1114 December 2011 ALTER ARTICLES 14/11/2011

View Document

05/12/115 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/11/1121 November 2011 SECRETARY APPOINTED ADAM PETER CARSWELL

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH CLAYMAN

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN NIXON

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRUCE DICKINSON

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, SECRETARY SARAH CLAYMAN

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED VASEEMA HAMILTON

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR ADAM PETER CARSWELL

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR DAVID JOHN MYERS

View Document

18/08/1118 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

17/02/1117 February 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

11/05/1011 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

09/03/109 March 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

08/07/098 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

01/07/091 July 2009 PREVSHO FROM 31/12/2008 TO 31/08/2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NIXON / 11/05/2009

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD KEYES

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 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