KINGSGATE COURT RESIDENTS ASSOCIATION LIMITED
Company number 02474460
- Company Overview for KINGSGATE COURT RESIDENTS ASSOCIATION LIMITED (02474460)
- Filing history for KINGSGATE COURT RESIDENTS ASSOCIATION LIMITED (02474460)
- People for KINGSGATE COURT RESIDENTS ASSOCIATION LIMITED (02474460)
- More for KINGSGATE COURT RESIDENTS ASSOCIATION LIMITED (02474460)
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 Apr 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
26 Apr 2023 | AP04 | Appointment of Urang Property Management Limited as a secretary on 26 April 2023 | |
26 Apr 2023 | AD01 | Registered office address changed from 196 New King's Road Fulham London SW6 4NF United Kingdom to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 26 April 2023 | |
06 Apr 2023 | AD01 | Registered office address changed from 100 High Street Whitstable Kent CT5 1AT to 196 New King's Road Fulham London SW6 4NF on 6 April 2023 | |
06 Apr 2023 | TM02 | Termination of appointment of Ian Charles Bubb as a secretary on 31 March 2023 | |
14 Oct 2022 | TM01 | Termination of appointment of Barry Charles Gasper as a director on 12 September 2022 | |
06 Sep 2022 | AA | Micro company accounts made up to 31 October 2021 | |
27 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
17 Nov 2021 | AP01 | Appointment of Samina Shahid Ali as a director on 12 November 2021 | |
17 Nov 2021 | AP01 | Appointment of Waqas Shahid Ali as a director on 12 November 2021 | |
13 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
10 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
22 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
22 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
02 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
24 Feb 2018 | CH01 | Director's details changed for Mr Barry Charles Gasper on 31 March 2017 | |
24 Feb 2018 | CH03 | Secretary's details changed for Mr Ian Charles Bubb on 31 March 2017 | |
24 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
24 May 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
12 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
15 Jun 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
30 Mar 2016 | TM01 | Termination of appointment of David Jones as a director on 9 March 2015 | |
30 Mar 2016 | TM01 | Termination of appointment of Brianne Lynsey Perrin as a director on 21 September 2015 |