THE KING'S CENTRE LIMITED

The Kings Centre The Kings Centre, Oxford, OX2 0ES, Oxfordshire
StatusACTIVE
Company No.04953556
CategoryPrivate Limited Company
Incorporated05 Nov 2003
Age20 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

THE KING'S CENTRE LIMITED is an active private limited company with number 04953556. It was incorporated 20 years, 6 months, 10 days ago, on 05 November 2003. The company address is The Kings Centre The Kings Centre, Oxford, OX2 0ES, Oxfordshire.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 27 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-28

Officer name: Alison Christine Bancroft

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Michael Colin Poulton

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sanjay Mahtani

Change date: 2021-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanjay Mahtani

Appointment date: 2020-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Colin Poulton

Appointment date: 2020-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Andrew Jackman

Termination date: 2020-10-02

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2019

Action Date: 27 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-27

Officer name: Dr Simon Andrew Jackman

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-18

Officer name: Mrs Alison Christine Bancroft

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John O'connell

Termination date: 2018-09-03

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Auditors resignation company

Date: 06 Nov 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Nigel Christopher Gale

Termination date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-11

Officer name: Mr Peter Nigel Charles Allen

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Alan Jones

Termination date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hugh Beaumont

Termination date: 2015-01-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Simon Andrew Jackman

Appointment date: 2014-07-02

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Ramsay Mcnicoll

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Michael Hugh Beaumont

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran Murphy

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Nigel Christopher Gale

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Andrew John O'connell

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jackman

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Biddlecombe

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Simon Andrew Jackman

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew O'connell

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barrie Wood

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stephen Alan Jones

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kieran Clonmel Murphy

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barrie John Wood

Change date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Termination secretary company with name

Date: 04 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Morgan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew O'connell

Change date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-05

Officer name: Barrie John Wood

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Stuart Biddlecombe

Change date: 2009-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/04; full list of members

Documents

View document PDF

Resolution

Date: 07 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/04 to 31/08/04

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 17/11/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX

Documents

View document PDF

Incorporation company

Date: 05 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZURA BLUE LTD

2B HIGHSTONE HOUSE,BARNET,EN5 5SU

Number:10141857
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5679D) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06089207
Status:ACTIVE
Category:Private Limited Company

JUST WRIGHT LIMITED

58 KINSON ROAD,BOURNEMOUTH,BH10 4AN

Number:11077396
Status:ACTIVE
Category:Private Limited Company

LUDICOLOGY LTD

BEE COTTAGE,FRONCYSYLLTE,LL20 7SU

Number:08700704
Status:ACTIVE
Category:Private Limited Company

TASTY CHEESE PIZZA LIMITED

LIBERTY HOUSE 30,EDGWARE,HA8 6LE

Number:11919429
Status:ACTIVE
Category:Private Limited Company

THE STRATFORD COLLECTIVE LTD

14 BEDFORD SQUARE,LONDON,WC1B 3JA

Number:08503940
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source