About

Registered Number: 06428145
Date of Incorporation: 15/11/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 1445 Wimborne Road, Bournemouth, BH10 7BQ,

 

Kingdom Life was registered on 15 November 2007 with its registered office in Bournemouth, it's status is listed as "Active". There are 5 directors listed as Parkinson, Kay Mary, Parkinson, Richard Ian, Boot, Gregory Robert, Dyke, Jonathon William, Eveson, Lynne Sandra for Kingdom Life at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKINSON, Kay Mary 15 November 2007 - 1
PARKINSON, Richard Ian 15 November 2007 - 1
BOOT, Gregory Robert 18 February 2010 30 March 2017 1
DYKE, Jonathon William 15 November 2007 10 December 2009 1
EVESON, Lynne Sandra 15 November 2007 18 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 16 November 2019
AA - Annual Accounts 08 August 2019
CH01 - Change of particulars for director 24 July 2019
CH01 - Change of particulars for director 24 July 2019
CH03 - Change of particulars for secretary 24 July 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 18 September 2018
AD01 - Change of registered office address 29 August 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 28 June 2017
TM01 - Termination of appointment of director 30 March 2017
TM01 - Termination of appointment of director 07 January 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 16 November 2014
AA - Annual Accounts 24 September 2014
AP01 - Appointment of director 05 May 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 26 August 2011
TM01 - Termination of appointment of director 19 August 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 05 August 2010
AP01 - Appointment of director 08 July 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
TM01 - Termination of appointment of director 05 May 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 08 July 2009
MEM/ARTS - N/A 08 April 2009
CERTNM - Change of name certificate 02 April 2009
363a - Annual Return 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
225 - Change of Accounting Reference Date 21 October 2008
NEWINC - New incorporation documents 15 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.