Advanced company searchLink opens in new window

KINVERDALE COURT MANAGEMENT COMPANY LIMITED

Company number 02436495

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2023 TM01 Termination of appointment of Craig Bennett as a director on 28 November 2023
17 Oct 2023 AD01 Registered office address changed from 13 Kirdford Road Arundel BN18 9EE England to 7 Kinverdale Court 7 Highbury Parade Weston-Super-Mare BS23 2DW on 17 October 2023
13 Oct 2023 AP01 Appointment of Mr James Savage as a director on 13 October 2023
11 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
11 Oct 2023 AP03 Appointment of Debbie Sharkey as a secretary on 1 October 2023
29 Sep 2023 TM01 Termination of appointment of Catherine Mae Mounsdon as a director on 22 September 2023
24 Aug 2023 AA Micro company accounts made up to 31 March 2023
24 Jul 2023 AD01 Registered office address changed from 11 Bond Street Arundel BN18 9BL England to 13 Kirdford Road Arundel BN18 9EE on 24 July 2023
23 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 15 February 2021
06 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with updates
26 Aug 2022 TM01 Termination of appointment of Danielle Jade Louise Martin as a director on 26 August 2022
26 Aug 2022 AP01 Appointment of Ms Catherine Mae Mounsdon as a director on 26 August 2022
20 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
25 Jan 2022 AP01 Appointment of Miss Danielle Jade Louise Martin as a director on 25 January 2022
08 Jul 2021 AA Micro company accounts made up to 31 March 2021
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/01/2023.
23 Dec 2020 AD01 Registered office address changed from Kinverdale Court 7 Highbury Parade Highbury Road Weston-Super-Mare North Somerset BS23 2DW to 11 Bond Street Arundel BN18 9BL on 23 December 2020
09 Dec 2020 TM01 Termination of appointment of Tristan Dennis Noyes as a director on 9 December 2020
12 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with updates
19 May 2020 AA Micro company accounts made up to 31 March 2020
16 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
21 May 2019 AA Micro company accounts made up to 31 March 2019
21 Nov 2018 AA Micro company accounts made up to 31 March 2018
26 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates