About

Registered Number: 04842848
Date of Incorporation: 23/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 10 Exeter Road, Bournemouth, BH2 5AN,

 

Kings Close Poole Ltd was founded on 23 July 2003 with its registered office in Bournemouth, it has a status of "Active". We don't currently know the number of employees at the company. Mellery-pratt, Anthony John, Gannon, Irene Margaret, Lee, Christopher Alan, Lee, Minyee, Mooney, Susan Ann, Quayle, Erica, Stevens, Alyson Elaine, Townsend, Christine, Whiteley, Paul Anthony Leonard, Videlo, John, Cobb Management Limited, Lane, Kathryn, Litchfield, Sarah, Moffat, David, Quayle, Ralph Oliver, Sequeira, Jane, Videlo, Merise Deborah, Williamson, Keiron Peter are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANNON, Irene Margaret 21 October 2007 - 1
LEE, Christopher Alan 29 September 2014 - 1
LEE, Minyee 20 October 2013 - 1
MOONEY, Susan Ann 21 October 2007 - 1
QUAYLE, Erica 21 October 2012 - 1
STEVENS, Alyson Elaine 15 February 2013 - 1
TOWNSEND, Christine 18 January 2005 - 1
WHITELEY, Paul Anthony Leonard 18 January 2005 - 1
LANE, Kathryn 18 January 2005 21 October 2007 1
LITCHFIELD, Sarah 17 January 2005 15 July 2014 1
MOFFAT, David 18 January 2005 01 April 2011 1
QUAYLE, Ralph Oliver 18 January 2005 27 March 2010 1
SEQUEIRA, Jane 25 September 2017 14 February 2020 1
VIDELO, Merise Deborah 18 January 2005 30 September 2014 1
WILLIAMSON, Keiron Peter 18 January 2005 03 February 2020 1
Secretary Name Appointed Resigned Total Appointments
MELLERY-PRATT, Anthony John 07 July 2020 - 1
VIDELO, John 18 January 2005 30 September 2014 1
COBB MANAGEMENT LIMITED 24 October 2014 04 May 2020 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AP03 - Appointment of secretary 07 July 2020
TM02 - Termination of appointment of secretary 04 May 2020
AD01 - Change of registered office address 04 May 2020
TM01 - Termination of appointment of director 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
TM01 - Termination of appointment of director 03 February 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 23 July 2018
AD01 - Change of registered office address 16 January 2018
AA - Annual Accounts 21 December 2017
AP01 - Appointment of director 26 September 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 01 August 2015
CH01 - Change of particulars for director 27 October 2014
AP01 - Appointment of director 26 October 2014
AP04 - Appointment of corporate secretary 24 October 2014
TM01 - Termination of appointment of director 23 October 2014
AD01 - Change of registered office address 20 October 2014
TM02 - Termination of appointment of secretary 20 October 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 03 August 2014
AP01 - Appointment of director 03 August 2014
AR01 - Annual Return 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
AA - Annual Accounts 06 November 2013
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 15 October 2013
AR01 - Annual Return 18 August 2013
AD04 - Change of location of company records to the registered office 18 August 2013
AP01 - Appointment of director 06 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 22 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 August 2011
AD01 - Change of registered office address 21 August 2011
AD01 - Change of registered office address 09 August 2011
TM01 - Termination of appointment of director 01 April 2011
AA - Annual Accounts 15 November 2010
TM01 - Termination of appointment of director 20 October 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 19 August 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 03 August 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
AA - Annual Accounts 15 February 2006
288a - Notice of appointment of directors or secretaries 13 October 2005
363a - Annual Return 22 August 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
AA - Annual Accounts 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2005
287 - Change in situation or address of Registered Office 24 January 2005
363s - Annual Return 29 September 2004
288b - Notice of resignation of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.