KINGFISHER COURT STRATFORD LIMITED
Company number 03470844
- Company Overview for KINGFISHER COURT STRATFORD LIMITED (03470844)
- Filing history for KINGFISHER COURT STRATFORD LIMITED (03470844)
- People for KINGFISHER COURT STRATFORD LIMITED (03470844)
- More for KINGFISHER COURT STRATFORD LIMITED (03470844)
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 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with updates | |
26 Apr 2023 | AA | Micro company accounts made up to 30 November 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
04 Jul 2022 | AP01 | Appointment of Mrs Susan Mary Firth as a director on 21 June 2022 | |
04 Jul 2022 | TM01 | Termination of appointment of Maureen Anne Cessford as a director on 21 June 2022 | |
01 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with updates | |
15 Jun 2021 | AA | Micro company accounts made up to 30 November 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with updates | |
14 Nov 2019 | CH04 | Secretary's details changed for Red Brick Company Secretaries Limited on 13 November 2019 | |
30 Oct 2019 | AP03 | Appointment of Mrs Susan Finlan as a secretary on 17 October 2019 | |
30 Oct 2019 | AP01 | Appointment of Mrs Maureen Anne Cessford as a director on 28 October 2019 | |
30 Oct 2019 | TM01 | Termination of appointment of Frank Robert Hodgson as a director on 28 October 2019 | |
30 Oct 2019 | TM01 | Termination of appointment of John Frank Finlan as a director on 17 October 2019 | |
30 Oct 2019 | TM01 | Termination of appointment of William Elliot Cave as a director on 17 October 2019 | |
30 Oct 2019 | TM02 | Termination of appointment of John Frank Finlan as a secretary on 17 October 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on 21 October 2019 | |
20 Jun 2019 | AP01 | Appointment of Mr Simon John Gibbs as a director on 7 June 2019 | |
09 May 2019 | AA | Micro company accounts made up to 30 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
22 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
25 Apr 2017 | AA | Micro company accounts made up to 30 November 2016 |