(AA) Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 16th November 2023. New Address: 6 Pride Point Drive Pride Park Derby DE24 8BX. Previous address: C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 21st September 2022. New Address: C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG. Previous address: St Helen's House King Street Derby DE1 3EE
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) 1st November 2019 - the day director's appointment was terminated
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 23rd August 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 14th September 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: 13th August 2015. New Address: St Helen's House King Street Derby DE1 3EE. Previous address: Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 23rd August 2014 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 23rd August 2013 with full list of members
filed on: 6th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 23rd August 2012 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 23rd August 2011 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 6th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Wilmot House St James Court Friair Gate Derby Derbyshire DE1 1BT on 1st June 2011
filed on: 1st, June 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 23rd August 2010 with full list of members
filed on: 4th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 24th September 2009 with shareholders record
filed on: 24th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 8th, January 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 15th September 2008 with shareholders record
filed on: 15th, September 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2006
filed on: 3rd, November 2007
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2006
filed on: 3rd, November 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 18th October 2007 with shareholders record
filed on: 18th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 18th October 2007 with shareholders record
filed on: 18th, October 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On 27th January 2007 New director appointed
filed on: 27th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 27th January 2007 New director appointed
filed on: 27th, January 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/08/07 to 31/12/06
filed on: 27th, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 27th, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/07 to 31/12/06
filed on: 27th, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 27th, January 2007
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed kingsford management LIMITEDcertificate issued on 17/01/07
filed on: 17th, January 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed kingsford management LIMITEDcertificate issued on 17/01/07
filed on: 17th, January 2007
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/12/06 from: wharf lodge, 112 mansfield road derby derbyshire DE1 3RA
filed on: 15th, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/12/06 from: wharf lodge, 112 mansfield road derby derbyshire DE1 3RA
filed on: 15th, December 2006
| address
|
Free Download
(1 page)
|
(288a) On 15th December 2006 New secretary appointed
filed on: 15th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 15th December 2006 New director appointed
filed on: 15th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 15th December 2006 New director appointed
filed on: 15th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 15th December 2006 New secretary appointed
filed on: 15th, December 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 11th November 2006 Secretary resigned
filed on: 11th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 11th November 2006 Secretary resigned
filed on: 11th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 11th November 2006 Director resigned
filed on: 11th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 11th November 2006 Director resigned
filed on: 11th, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, August 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 23rd, August 2006
| incorporation
|
Free Download
(15 pages)
|