About

Registered Number: 03917825
Date of Incorporation: 02/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Studley Priory, Horton-Cum-Studley, Oxford, OX33 1AY

 

Having been setup in 2000, Kinderton Trustees Ltd are based in Oxford, it has a status of "Active". This company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REGAN, Amanda Jane 29 April 2010 30 November 2011 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 06 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 04 February 2016
CH03 - Change of particulars for secretary 04 February 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 11 April 2014
CH03 - Change of particulars for secretary 11 April 2014
AA - Annual Accounts 04 January 2014
DISS40 - Notice of striking-off action discontinued 22 June 2013
AR01 - Annual Return 20 June 2013
AD01 - Change of registered office address 20 June 2013
CH02 - Change of particulars for corporate director 20 June 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AA - Annual Accounts 13 December 2012
DISS40 - Notice of striking-off action discontinued 24 July 2012
AR01 - Annual Return 23 July 2012
CH02 - Change of particulars for corporate director 23 July 2012
TM02 - Termination of appointment of secretary 23 July 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 28 January 2011
AP01 - Appointment of director 21 October 2010
AP03 - Appointment of secretary 05 May 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 02 May 2009
AA - Annual Accounts 28 January 2009
363s - Annual Return 11 February 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 27 February 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 08 February 2005
AA - Annual Accounts 28 January 2005
288a - Notice of appointment of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 28 January 2004
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 04 February 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 28 February 2002
363s - Annual Return 12 February 2002
RESOLUTIONS - N/A 09 January 2002
AA - Annual Accounts 30 November 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
363s - Annual Return 08 February 2001
225 - Change of Accounting Reference Date 28 April 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
MEM/ARTS - N/A 01 March 2000
CERTNM - Change of name certificate 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
287 - Change in situation or address of Registered Office 23 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
NEWINC - New incorporation documents 02 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.