KING CHARLES COURT MANAGEMENT COMPANY LIMITED
Company number 03079840
- Company Overview for KING CHARLES COURT MANAGEMENT COMPANY LIMITED (03079840)
- Filing history for KING CHARLES COURT MANAGEMENT COMPANY LIMITED (03079840)
- People for KING CHARLES COURT MANAGEMENT COMPANY LIMITED (03079840)
- More for KING CHARLES COURT MANAGEMENT COMPANY LIMITED (03079840)
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) |
---|---|---|---|
10 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 24 March 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
19 Apr 2023 | CH03 | Secretary's details changed for Mr Neil Beauchamp on 19 April 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 24 March 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 24 March 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
18 Jan 2021 | AD01 | Registered office address changed from C/O Rotherhithe Property Managment Llp 505 Pacific Wharf 165 Rotherhithe Street London SE16 5QF England to Accounts Office, Pacific Wharf C/O Rotherhithe Residential Management Ltd 165 Rotherhithe Street London SE16 5QF on 18 January 2021 | |
17 Dec 2020 | AA | Micro company accounts made up to 24 March 2020 | |
29 Sep 2020 | AP01 | Appointment of Mr Neil James Macleod as a director on 17 September 2020 | |
18 Sep 2020 | CH01 | Director's details changed for Mr Jayesh Shah on 17 September 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
23 Mar 2020 | AP03 | Appointment of Mr Neil Beauchamp as a secretary on 23 March 2020 | |
23 Mar 2020 | TM02 | Termination of appointment of John Hough as a secretary on 23 March 2020 | |
18 Jul 2019 | AA | Micro company accounts made up to 24 March 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
01 Nov 2018 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Rotherhithe Property Managment Llp 505 Pacific Wharf 165 Rotherhithe Street London SE16 5QF on 1 November 2018 | |
31 Oct 2018 | AP03 | Appointment of Mr John Hough as a secretary on 29 October 2018 | |
31 Oct 2018 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 29 October 2018 | |
13 Sep 2018 | TM01 | Termination of appointment of Peter Joseph Leach as a director on 5 September 2018 | |
01 Aug 2018 | AA | Micro company accounts made up to 24 March 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
18 Jan 2018 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 18 January 2018 | |
10 Aug 2017 | AP01 | Appointment of Mr Glen Kirk as a director on 19 July 2017 |