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)
26 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
03 Sep 2018 PSC08 Notification of a person with significant control statement
20 Aug 2018 PSC07 Cessation of Michael Cookson as a person with significant control on 14 May 2018
15 Aug 2018 AD01 Registered office address changed from 78 Jubilee Road Weston-Super-Mare Somerset BS23 3AN to Kinverdale Court 7 Highbury Parade Highbury Road Weston-Super-Mare North Somerset BS23 2DW on 15 August 2018
14 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jun 2018 AP01 Appointment of Tristan Dennis Noyes as a director on 5 June 2018
12 Jun 2018 TM01 Termination of appointment of Michael Cookson as a director on 14 May 2018
11 Jun 2018 AP01 Appointment of Craig Bennett as a director on 24 May 2018
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with updates
16 Dec 2016 AA Micro company accounts made up to 31 March 2016
03 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
02 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5
02 Nov 2015 AD01 Registered office address changed from 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ United Kingdom to 78 Jubilee Road Weston-Super-Mare Somerset BS23 3AN on 2 November 2015
06 Aug 2015 AD01 Registered office address changed from Parkview 23 Wadham Street Weston-Super-Mare Somerset BS23 1JZ to 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ on 6 August 2015
24 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 5
01 Dec 2014 AD01 Registered office address changed from 3 Beaconsfield Road Weston Super Mare Somerset BS23 1YE to Parkview 23 Wadham Street Weston-Super-Mare Somerset BS23 1JZ on 1 December 2014
30 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jan 2014 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 5
10 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
08 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
02 Nov 2012 TM02 Termination of appointment of Grahame Middle as a secretary
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011