KIRCKMAN CONCERT SOCIETY LIMITED: Filings - Page 2
Overview
| Company Name | KIRCKMAN CONCERT SOCIETY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00754916 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for KIRCKMAN CONCERT SOCIETY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2018 | 12 pages | AA | ||||||||||
Termination of appointment of James Andrew Stuart Robertson as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 09, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Ms Carole Vivian Presland as a director on Sep 27, 2017 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Jul 09, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Aug 31, 2014 | 12 pages | AA | ||||||||||
Termination of appointment of Shuntaro Sato as a director on Sep 25, 2014 | 1 pages | TM01 | ||||||||||
Director's details changed for Andrew Stuart Comben on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 09, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ailsa Susan Graham Hollond on Feb 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for James Andrew Stuart Robertson on Mar 31, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ailsa Susan Graham Hollond on Feb 01, 2014 | 1 pages | CH03 | ||||||||||
Appointment of Mr Richard Harwood Elmes Steele as a director on Jul 08, 2013 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 12 pages | AA | ||||||||||
Registered office address changed from White House Cottage Wick Green Denchworth Road Grove Oxfordshire OX12 0AR to The White House Wick Green Grove Wantage Oxfordshire OX12 0AR on Jul 27, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Calton Hearn Younger as a director on Jan 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Calton Hearn Younger as a director on Jan 01, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 09, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Thomas Hemsley as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2012 | 12 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0