About

Registered Number: 09744496
Date of Incorporation: 24/08/2015 (8 years and 8 months ago)
Company Status: Active
Registered Address: Hyde Park House, 5 Manfred Road, London, SW15 2RS,

 

Kingfisher Resorts Ltd was founded on 24 August 2015 and are based in London. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLGAN, Yvonne Marie 07 January 2016 - 1
TAYLOR, Carole Lesley 07 January 2016 - 1
SARGENT, Damian Robert 07 January 2016 28 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 September 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 13 March 2020
DISS40 - Notice of striking-off action discontinued 04 March 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA01 - Change of accounting reference date 23 December 2019
CH01 - Change of particulars for director 11 December 2019
AA01 - Change of accounting reference date 25 September 2019
CS01 - N/A 09 July 2019
PSC01 - N/A 09 July 2019
PSC01 - N/A 09 July 2019
TM01 - Termination of appointment of director 10 May 2019
AA - Annual Accounts 30 October 2018
RP04CS01 - N/A 31 July 2018
CS01 - N/A 02 July 2018
SH01 - Return of Allotment of shares 02 July 2018
AD01 - Change of registered office address 04 April 2018
PSC01 - N/A 22 November 2017
CH01 - Change of particulars for director 15 November 2017
AA - Annual Accounts 25 September 2017
CH01 - Change of particulars for director 10 August 2017
CS01 - N/A 26 July 2017
SH01 - Return of Allotment of shares 11 July 2017
CH01 - Change of particulars for director 19 October 2016
AA01 - Change of accounting reference date 14 October 2016
SH01 - Return of Allotment of shares 13 October 2016
CH01 - Change of particulars for director 05 October 2016
CH01 - Change of particulars for director 04 October 2016
TM01 - Termination of appointment of director 04 August 2016
AR01 - Annual Return 27 June 2016
SH01 - Return of Allotment of shares 17 May 2016
RESOLUTIONS - N/A 20 April 2016
SH01 - Return of Allotment of shares 04 April 2016
SH01 - Return of Allotment of shares 01 April 2016
SH01 - Return of Allotment of shares 31 March 2016
AP01 - Appointment of director 18 January 2016
AP04 - Appointment of corporate secretary 15 January 2016
AP01 - Appointment of director 15 January 2016
AP01 - Appointment of director 12 January 2016
AP01 - Appointment of director 12 January 2016
AP01 - Appointment of director 12 January 2016
AP01 - Appointment of director 12 January 2016
AD01 - Change of registered office address 07 January 2016
AD01 - Change of registered office address 07 January 2016
CH01 - Change of particulars for director 07 January 2016
NEWINC - New incorporation documents 24 August 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.