Download leads from Nexok and grow your business. Find out more

Kingsbury Practice Limited

Documents

Total Documents30
Total Pages181

Filing History

11 December 2017Purchase of own shares.
11 December 2017Cancellation of shares. Statement of capital on 20 October 2017
  • GBP 750
18 July 2017Total exemption full accounts made up to 28 February 2017
13 March 2017Confirmation statement made on 10 March 2017 with updates
4 August 2016Total exemption small company accounts made up to 28 February 2016
24 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
5 November 2015Total exemption small company accounts made up to 28 February 2015
28 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
27 June 2014Total exemption small company accounts made up to 28 February 2014
7 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
5 August 2013Total exemption small company accounts made up to 28 February 2013
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
3 October 2012Total exemption small company accounts made up to 29 February 2012
2 May 2012Annual return made up to 10 March 2012 with a full list of shareholders
29 September 2011Total exemption small company accounts made up to 28 February 2011
6 July 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011
5 April 2011Annual return made up to 10 March 2011 with a full list of shareholders
11 August 2010Registered office address changed from Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR United Kingdom on 11 August 2010
15 July 2010Resolutions
  • RES13 ‐ Re-designation 21/06/2010
  • RES12 ‐ Resolution of varying share rights or name
12 July 2010Company name changed XYZ123 LIMITED\certificate issued on 12/07/10
  • RES15 ‐ Change company name resolution on 2010-06-21
29 June 2010Change of share class name or designation
28 June 2010Change of name notice
25 June 2010Appointment of Fryern Company Secretarial Services Limited as a secretary
25 June 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 1,000
23 June 2010Appointment of John Colbert Sykes as a director
23 June 2010Appointment of Mrs Sandra Jayne Borchert as a director
23 June 2010Appointment of Peter Thomas Borchert as a director
15 March 2010Termination of appointment of Barbara Kahan as a director
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing