About

Registered Number: 03437794
Date of Incorporation: 22/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 7 Yew Tree Close, Langford, Bristol, BS40 5DP,

 

Established in 1997, Kingfisher Green Management Company Ltd has its registered office in Bristol, it's status at Companies House is "Active". There are 12 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSON, Keith 20 March 2018 - 1
TAYLOR, Mark Andrew 20 March 2018 - 1
WILD, David Ian 17 January 2008 - 1
ASHLEY, Julia Ann 10 April 2002 06 June 2006 1
CORRICK, Kenneth John 22 September 1997 10 April 2002 1
CROWE, Gillian Mary 06 June 2006 20 March 2018 1
DART, Robert William 22 September 1997 09 April 1998 1
EASTLAND, Adrian Charles 06 June 2006 17 January 2008 1
HANSON, Angela 10 April 2002 06 June 2006 1
MCCABE, Veronica 22 September 1997 10 December 1997 1
WILLIAMS, Hugh Crispin John 09 April 1998 29 March 2007 1
Secretary Name Appointed Resigned Total Appointments
HANSON, Keith 10 April 2018 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 24 September 2018
AD01 - Change of registered office address 18 April 2018
AP03 - Appointment of secretary 18 April 2018
TM01 - Termination of appointment of director 07 April 2018
TM02 - Termination of appointment of secretary 07 April 2018
CH01 - Change of particulars for director 27 March 2018
AA - Annual Accounts 26 March 2018
CH01 - Change of particulars for director 26 March 2018
TM01 - Termination of appointment of director 21 March 2018
AP01 - Appointment of director 21 March 2018
AP01 - Appointment of director 21 March 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 05 October 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 27 September 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 17 April 2007
287 - Change in situation or address of Registered Office 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
363s - Annual Return 12 December 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 22 August 2003
363s - Annual Return 14 November 2002
287 - Change in situation or address of Registered Office 14 November 2002
AA - Annual Accounts 12 August 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 08 November 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 06 October 2000
AAMD - Amended Accounts 28 February 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 20 July 1999
363a - Annual Return 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
225 - Change of Accounting Reference Date 26 August 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1998
288b - Notice of resignation of directors or secretaries 30 September 1997
NEWINC - New incorporation documents 22 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.