KINGSMERE PLACE NO.1 RESIDENTS COMPANY LIMITED
Company number 02607061
- Company Overview for KINGSMERE PLACE NO.1 RESIDENTS COMPANY LIMITED (02607061)
- Filing history for KINGSMERE PLACE NO.1 RESIDENTS COMPANY LIMITED (02607061)
- People for KINGSMERE PLACE NO.1 RESIDENTS COMPANY LIMITED (02607061)
- More for KINGSMERE PLACE NO.1 RESIDENTS COMPANY LIMITED (02607061)
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 Feb 2024 | CH03 | Secretary's details changed for Mr Derek Jonathan Lee on 28 February 2024 | |
06 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with updates | |
27 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
22 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
21 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
15 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
25 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
03 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Aug 2018 | AP01 | Appointment of Mr Harold Francis Buchanan as a director on 26 July 2018 | |
27 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
18 Jun 2018 | AD01 | Registered office address changed from C/O Property M`Tnce & Mgt Srvs 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 | |
03 May 2018 | AP01 | Appointment of Mr Robert William Flavell as a director on 17 July 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with updates | |
25 Jul 2017 | PSC07 | Cessation of Micheal Stuart Boon as a person with significant control on 17 July 2017 | |
25 Jul 2017 | AP01 | Appointment of Ms Ann Francis Horne as a director on 17 July 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Michael Stuart Boon as a director on 17 July 2017 | |
24 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
09 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
09 Sep 2016 | TM01 | Termination of appointment of Chung Tak Judy Chan as a director on 5 July 2016 |