About

Registered Number: 02973757
Date of Incorporation: 05/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Four Gables Hazzards Hill, Mere, Warminster, Wiltshire, BA12 6ET,

 

Kingston Court Four Oaks Ltd was registered on 05 October 1994, it's status at Companies House is "Active". This company has 13 directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Joan Marie 05 October 1994 - 1
HONEY, Norma Joan Elizabeth 12 February 2014 - 1
MADDEN, David 17 February 2016 - 1
SMITH, Keith Ian 02 February 1998 - 1
FENG, Qiu Ling 05 October 1994 31 October 1999 1
GOULD, Elizabeth Maia 05 October 1994 17 June 1997 1
GRAHAM, Ian Robert 05 October 1994 16 December 1998 1
HINKS, Elizabeth Margaret 06 February 2003 05 May 2017 1
MANN, Judy 02 February 2000 06 February 2003 1
SUTTON, Gary Raymond 31 January 2005 01 February 2011 1
SWINDELL, Kathleen Phyllis 06 February 2003 30 January 2008 1
WEETMAN, Richard Michael 03 February 1999 31 January 2001 1
Secretary Name Appointed Resigned Total Appointments
HARDAKER, Evelyn 03 February 1999 06 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 11 July 2020
AD01 - Change of registered office address 09 February 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 30 June 2017
TM01 - Termination of appointment of director 16 May 2017
AD01 - Change of registered office address 16 May 2017
CS01 - N/A 18 October 2016
AP01 - Appointment of director 10 March 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 28 October 2014
AP01 - Appointment of director 28 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 17 October 2013
CH01 - Change of particulars for director 17 October 2013
CH01 - Change of particulars for director 17 October 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 11 July 2011
TM01 - Termination of appointment of director 04 March 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
AA - Annual Accounts 21 August 2008
363s - Annual Return 30 October 2007
AA - Annual Accounts 23 August 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 10 April 2006
363s - Annual Return 31 October 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 20 July 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
363s - Annual Return 19 November 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288c - Notice of change of directors or secretaries or in their particulars 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 20 November 2002
288c - Notice of change of directors or secretaries or in their particulars 15 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 19 October 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 19 October 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 08 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
287 - Change in situation or address of Registered Office 22 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 23 December 1998
AA - Annual Accounts 11 November 1998
363s - Annual Return 11 November 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
363b - Annual Return 10 November 1997
363(353) - N/A 10 November 1997
AA - Annual Accounts 10 November 1997
287 - Change in situation or address of Registered Office 29 July 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 12 November 1996
RESOLUTIONS - N/A 04 August 1996
AA - Annual Accounts 04 August 1996
363s - Annual Return 31 October 1995
288 - N/A 20 October 1994
288 - N/A 20 October 1994
288 - N/A 20 October 1994
288 - N/A 20 October 1994
287 - Change in situation or address of Registered Office 20 October 1994
NEWINC - New incorporation documents 05 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.