Advanced company searchLink opens in new window

KING STREET FARM MANAGEMENT COMPANY LIMITED

Company number 02833005

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)
29 Feb 2024 AA Accounts for a dormant company made up to 31 January 2024
04 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
06 Mar 2023 AA Accounts for a dormant company made up to 31 January 2023
05 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
21 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
24 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
24 Feb 2021 TM01 Termination of appointment of Nikki Jane Cullis-Wilding as a director on 22 February 2021
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
01 Sep 2020 AP01 Appointment of Ms Susan Waller as a director on 1 September 2020
08 Jul 2020 TM01 Termination of appointment of Christopher Philip Mcgrail as a director on 8 July 2020
26 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
30 Apr 2020 AP01 Appointment of Mrs Genavieve Fairbotham as a director on 30 April 2020
30 Apr 2020 TM01 Termination of appointment of Michelle Barnes as a director on 20 April 2020
24 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
18 Jan 2020 AP01 Appointment of Mrs Nikki Jane Cullis-Wilding as a director on 17 January 2020
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
19 Nov 2019 AP01 Appointment of Mr Christopher Philip Mcgrail as a director on 18 November 2019
19 Nov 2019 AP01 Appointment of Ms Sally Elizabeth Harkin as a director on 18 November 2019
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
24 Oct 2019 AP03 Appointment of Mrs Shirley Ann Cullis-Wilding as a secretary on 23 October 2019
24 Oct 2019 TM01 Termination of appointment of Stephen James Clarence as a director on 20 October 2019
24 Oct 2019 AD01 Registered office address changed from 6 the Shires King Street Lach Dennis Northwich Cheshire CW9 7SE to 5 the Shires, King Street King Street Lach Dennis Northwich CW9 7SE on 24 October 2019
24 Oct 2019 TM02 Termination of appointment of Rachael Clarence as a secretary on 23 October 2019
16 Oct 2019 AA Micro company accounts made up to 31 January 2019