KINGSWOOD CENTRE LIMITED
Status | ACTIVE |
Company No. | 02398773 |
Category | Private Limited Company |
Incorporated | 27 Jun 1989 |
Age | 34 years, 11 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 14 Apr 2015 |
Years | 9 years, 1 month, 17 days |
SUMMARY
KINGSWOOD CENTRE LIMITED is an active private limited company with number 02398773. It was incorporated 34 years, 11 months, 4 days ago, on 27 June 1989 and it was dissolved 9 years, 1 month, 17 days ago, on 14 April 2015. The company address is 1 Jubilee Street, Brighton, BN1 1GE, England.
Company Fillings
Appoint person director company with name date
Date: 08 Mar 2024
Action Date: 07 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Michael Champion
Appointment date: 2024-03-07
Documents
Termination director company with name termination date
Date: 08 Mar 2024
Action Date: 07 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Joe Hales
Termination date: 2024-03-07
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Accounts with accounts type unaudited abridged
Date: 20 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Termination director company with name termination date
Date: 06 Jul 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Martin Robinson
Termination date: 2021-06-29
Documents
Appoint person director company with name date
Date: 06 Jul 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Joe Hales
Appointment date: 2021-06-29
Documents
Change person director company with change date
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-19
Officer name: Mr Martin Anthony Robinson
Documents
Termination director company with name termination date
Date: 02 Feb 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-21
Officer name: Charles Robert William Mclean
Documents
Appoint person director company with name date
Date: 02 Feb 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-21
Officer name: Mr Martin Anthony Robinson
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Confirmation statement with updates
Date: 18 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Appoint person director company with name date
Date: 08 May 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-24
Officer name: Mr Alexander Patrick Williamson
Documents
Termination director company with name termination date
Date: 08 May 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-24
Officer name: Timothy James Gibson
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Appoint person director company with name date
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-27
Officer name: Mr Timothy James Gibson
Documents
Termination director company with name termination date
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-27
Officer name: John Douglas Bentley
Documents
Notification of a person with significant control
Date: 27 Feb 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-01-01
Psc name: Kingswood Learning & Leisure Group Limited
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-27
New address: 1 Jubilee Street Brighton BN1 1GE
Old address: Kingswood House Alkmaar Way Norwich Norfolk NR6 6BF
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Appoint person director company with name date
Date: 12 Apr 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-10
Officer name: Mr Charles Robert William Mclean
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type total exemption small
Date: 22 May 2015
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 22 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Administrative restoration company
Date: 22 May 2015
Category: Restoration
Type: RT01
Documents
Termination director company with name termination date
Date: 04 Nov 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Addy
Termination date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Change account reference date company current extended
Date: 21 Oct 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA01
New date: 2013-10-31
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Change person director company with change date
Date: 01 Jul 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Mr John Bentlet
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Termination director company with name
Date: 29 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Gilbert
Documents
Appoint person director company with name
Date: 10 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Bentlet
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Termination director company with name
Date: 16 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Carey
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Accounts with accounts type total exemption full
Date: 09 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Appoint person director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Addy
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Appoint person director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Carey
Documents
Termination director company with name
Date: 20 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Barber
Documents
Accounts with accounts type total exemption full
Date: 05 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary james stronach
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary glenn williamson
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed james stronach
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary graham rutter
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed glenn williamson
Documents
Legacy
Date: 17 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 17 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 17 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Accounts with accounts type dormant
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/07 to 31/07/07
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/07; full list of members
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 26 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/06; full list of members
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 08 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Sep 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/05; full list of members
Documents
Legacy
Date: 12 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 11 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Apr 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Accounts with accounts type full
Date: 09 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Apr 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Apr 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 16/12/04 from: 2ND floor 11 prince of wales road norwich norfolk NR1 1BD
Documents
Accounts with accounts type full
Date: 17 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/04; full list of members
Documents
Legacy
Date: 10 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 18 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/03; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/02; full list of members
Documents
Some Companies
CHESTER NEWGATE PROPERTIES LIMITED
UNIT 11,MOLD,CH7 1XP
Number: | 00659460 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENSPAN ELECTRIC CAIRNMORE LIMITED
6 CASTLE STREET,EDINBURGH,EH2 3AT
Number: | SC357453 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 QUEENS ROAD,COVENTRY,CV1 3DX
Number: | 07488162 |
Status: | ACTIVE |
Category: | Private Limited Company |
POSSUM HOLLOW,LITTLE ASTON, SUTTON COLDFIELD,B74 3BZ
Number: | 01169466 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 AXIS COURT,SWANSEA VALE,SA7 0AJ
Number: | 00876956 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP LINE MANAGEMENT UK LIMITED
26/32 OXFORD ROAD,BOURNEMOUTH,BH8 8EZ
Number: | 04708345 |
Status: | ACTIVE |
Category: | Private Limited Company |