About

Registered Number: 04839030
Date of Incorporation: 21/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: JW HINKS, 19 Highfield Road, Edgbaston, Birmingham, B15 3BH

 

Kingscourt Ventures Ltd was setup in 2003. The organisation has 2 directors listed as Franklin, Sarah, Baker, Phyllis Suzanne Hazel in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLIN, Sarah 01 January 2012 - 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Phyllis Suzanne Hazel 21 July 2003 01 January 2012 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
RESOLUTIONS - N/A 08 October 2019
SH10 - Notice of particulars of variation of rights attached to shares 07 October 2019
SH08 - Notice of name or other designation of class of shares 07 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 18 September 2018
TM01 - Termination of appointment of director 04 January 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 18 December 2012
AD01 - Change of registered office address 18 December 2012
AA - Annual Accounts 13 September 2012
AP01 - Appointment of director 24 February 2012
AP01 - Appointment of director 24 February 2012
AA01 - Change of accounting reference date 24 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
CERTNM - Change of name certificate 03 February 2012
CONNOT - N/A 03 February 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 15 September 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 26 October 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 27 July 2004
225 - Change of Accounting Reference Date 21 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2003
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.