Advanced company searchLink opens in new window

KINGSMERE PLACE NO.2 RESIDENTS COMPANY LIMITED

Company number 02607062

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)
02 May 2024 CS01 Confirmation statement made on 2 May 2024 with updates
23 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
03 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
03 May 2023 CH03 Secretary's details changed for Mr Derek Jonathan Lee on 30 April 2023
11 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 2 May 2022 with updates
10 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Jun 2021 TM01 Termination of appointment of Fabiano Augusto Ferreira as a director on 16 December 2020
05 May 2021 CS01 Confirmation statement made on 2 May 2021 with updates
23 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
07 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
03 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
03 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
19 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Jun 2018 AD01 Registered office address changed from 1st Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018
11 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
04 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
25 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
19 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200
19 May 2016 CH01 Director's details changed for Gillian Anne De Beer on 19 May 2016
19 May 2016 CH01 Director's details changed for Mary Agnes O'shea on 19 May 2016
29 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
17 Sep 2015 TM01 Termination of appointment of Joyce Frances Rickards as a director on 18 December 2014
06 Jun 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 200