Advanced company searchLink opens in new window

KEW FOOT ROAD MANAGEMENT LIMITED

Company number 03443768

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)
04 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
27 May 2023 AA Micro company accounts made up to 31 December 2022
12 Aug 2022 AA Micro company accounts made up to 31 December 2021
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
30 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
30 Aug 2021 AA Micro company accounts made up to 31 December 2020
14 Oct 2020 AD01 Registered office address changed from 34 Rannoch Road London W6 9SR England to 34 Rannoch Road London W6 9SR on 14 October 2020
14 Oct 2020 AD01 Registered office address changed from Flat 4, Marsualt Court Richmond Flat 4, 11 Kew Foot Road Richmond Surrey TW9 2SS to 34 Rannoch Road London W6 9SR on 14 October 2020
26 Aug 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
17 Jul 2020 AA Micro company accounts made up to 31 December 2019
07 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
22 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
22 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Aug 2018 PSC08 Notification of a person with significant control statement
02 Nov 2017 AP01 Appointment of Miss Carmelinda Kilkenny as a director on 18 October 2017
02 Nov 2017 CH01 Director's details changed for Ms Magali Allport on 18 October 2017
22 Oct 2017 AP01 Appointment of Ms Magali Allport as a director on 18 October 2017
19 Oct 2017 TM01 Termination of appointment of Graham Howard Juber as a director on 29 September 2017
19 Oct 2017 TM02 Termination of appointment of Graham Howard Juber as a secretary on 10 October 2017
19 Oct 2017 PSC07 Cessation of Graham Howard Juber as a person with significant control on 29 September 2017
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
15 Sep 2017 AA Micro company accounts made up to 31 December 2016
28 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
24 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015