KING STREET CLOISTERS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02619082 |
Category | Private Limited Company |
Incorporated | 11 Jun 1991 |
Age | 32 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
KING STREET CLOISTERS MANAGEMENT LIMITED is an active private limited company with number 02619082. It was incorporated 32 years, 10 months, 17 days ago, on 11 June 1991. The company address is 7 Hillcroft Road 7 Hillcroft Road, High Wycombe, HP10 8EA, England.
Company Fillings
Confirmation statement with updates
Date: 20 Feb 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Appoint person director company with name date
Date: 20 Dec 2023
Action Date: 16 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-16
Officer name: Mr Maurice Adler
Documents
Termination director company with name termination date
Date: 20 Dec 2023
Action Date: 16 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-16
Officer name: Robert Dean Moseley
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-22
Old address: 32a Howe Drive Beaconsfield HP9 2BD England
New address: 7 Hillcroft Road Penn High Wycombe HP10 8EA
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2021
Action Date: 11 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-11
Old address: 35a Huntsworth Mews London NW1 6DB
New address: 32a Howe Drive Beaconsfield HP9 2BD
Documents
Termination secretary company with name termination date
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rwl Registrars Limited
Termination date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 15 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Appoint person director company with name date
Date: 17 Dec 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jurgen Heinz
Appointment date: 2019-07-29
Documents
Termination director company with name termination date
Date: 17 Dec 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-29
Officer name: Doris Haselsteiner
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 18 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-10
Officer name: Mrs Amanda Carol Davison-Young
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Termination director company with name termination date
Date: 13 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-30
Officer name: Ignatius Kusiak
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Change account reference date company previous shortened
Date: 19 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Appoint corporate secretary company with name date
Date: 25 Jul 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-06-01
Officer name: Rwl Registrars Limited
Documents
Termination secretary company with name termination date
Date: 25 Jul 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wlodzimierz Wojciech Witkowski
Termination date: 2016-06-01
Documents
Termination director company with name termination date
Date: 28 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-01
Officer name: Charles Worthington
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-28
New address: 35a Huntsworth Mews London NW1 6DB
Old address: 10 the Flags Adeyfield Hemel Hempstead Hertfordshire HP2 4QH
Documents
Termination director company with name termination date
Date: 28 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wlodzimierz Wojciech Witkowski
Termination date: 2016-06-01
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2015
Action Date: 09 Jul 2015
Category: Address
Type: AD01
New address: 10 the Flags Adeyfield Hemel Hempstead Hertfordshire HP2 4QH
Change date: 2015-07-09
Old address: 42 Rockwell Court the Gateway Watford Herts WD18 7HQ
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person director company with name date
Date: 10 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Doris Haselsteiner
Appointment date: 2014-10-01
Documents
Termination director company with name termination date
Date: 10 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-30
Officer name: Peter Heinzl
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2014
Action Date: 06 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-06
New address: 42 Rockwell Court the Gateway Watford Herts WD18 7HQ
Old address: 25 Purfield Drive Wargrave Reading Berks RG10 8AP
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Appoint person director company with name
Date: 28 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Heinzl
Documents
Termination director company with name
Date: 28 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andreas Raffetseder
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Moseley
Change date: 2010-05-01
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andreas Raffetseder
Change date: 2010-05-01
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed wlodzimierz witkowski
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary mark faith
Documents
Legacy
Date: 03 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 03/12/2008 from 7 king street cloisters clifton walk king street london W6 0GY
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/08; full list of members
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr david richard davies
Documents
Accounts with accounts type total exemption full
Date: 01 May 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 20 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/07; change of members
Documents
Accounts with accounts type full
Date: 02 May 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 04/01/07 from: 5 king street cloisters clifton walk london W6 0GY
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 21 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/06; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 18 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/05; full list of members
Documents
Accounts with accounts type full
Date: 04 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/04; full list of members
Documents
Legacy
Date: 19 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 28 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/03; full list of members
Documents
Accounts with accounts type full
Date: 31 Jul 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/02; full list of members
Documents
Accounts with accounts type full
Date: 08 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 03 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/01; full list of members
Documents
Accounts with accounts type full
Date: 10 Jan 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 15 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/00; full list of members
Documents
Legacy
Date: 15 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 14 Dec 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 28 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 28/09/99 from: 22 tudor street london EC4Y 0JJ
Documents
Legacy
Date: 21 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/99; no change of members
Documents
Some Companies
91 LANGNEY ROAD,EASTBOURNE,BN21 3QE
Number: | 11888507 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, NATIONAL HOUSE,STOCKPORT,SK4 1HW
Number: | 10512110 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBOROUGH INNOVATION CENTRE AIRFIELD BUSINESS PARK,MARKET HARBOROUGH,LE16 7WB
Number: | 08270168 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CASTLE STREET,WIMBORNE,BH21 5PZ
Number: | 11324456 |
Status: | ACTIVE |
Category: | Private Limited Company |
25A MARKET SQUARE,BICESTER,OX26 6AD
Number: | 06751919 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 FURLONG ROAD,ROTHERHAM,S63 8HD
Number: | 09245587 |
Status: | ACTIVE |
Category: | Private Limited Company |