Advanced company searchLink opens in new window

KRESTER COURT MANAGEMENT COMPANY LIMITED

Company number 02866045

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)
09 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
26 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CH01 Director's details changed for - Ijeoma Chinyere Anyalewechi on 4 April 2023
31 Mar 2023 AP01 Appointment of - Ijeoma Chinyere Anyalewechi as a director on 28 March 2023
03 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
13 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
04 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
01 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
15 Dec 2020 AP01 Appointment of Ms Jacqueline Harte as a director on 14 December 2020
14 Dec 2020 AP01 Appointment of Ms Jennifer Green as a director on 14 December 2020
30 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
30 Nov 2020 CH01 Director's details changed for Mrs Victoria Kathryn Miles on 2 November 2020
01 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
11 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with updates
02 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
12 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
14 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
14 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 TM01 Termination of appointment of Ann Timms as a director on 30 November 2016
03 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
03 Nov 2016 CH01 Director's details changed for Victoria Kathryn Louth on 3 November 2016
26 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
11 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 6
20 Oct 2015 CH04 Secretary's details changed for Realty Management Limited on 20 October 2015