Advanced company searchLink opens in new window

KINGSTON (SINCLAIR COURT) MANAGEMENT LIMITED

Company number 03643248

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)
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
04 Jul 2023 AA Micro company accounts made up to 31 October 2022
20 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
26 Jul 2022 AA Micro company accounts made up to 31 October 2021
21 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
27 Jul 2021 AA Micro company accounts made up to 31 October 2020
08 May 2021 CH03 Secretary's details changed for Mr Robert Douglas Spencer Heald on 8 May 2021
05 Jan 2021 AD01 Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 5 January 2021
17 Oct 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
24 Jul 2020 AA Micro company accounts made up to 31 October 2019
07 Nov 2019 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019
09 Oct 2019 TM01 Termination of appointment of Alvin Lennard as a director on 9 October 2019
18 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
29 Jul 2019 AA Micro company accounts made up to 31 October 2018
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
11 Apr 2018 AA Micro company accounts made up to 31 October 2017
18 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
31 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
04 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
26 Sep 2016 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016
03 Aug 2016 CH01 Director's details changed for Mr Alvin Lennard on 3 August 2016
01 Aug 2016 AA Total exemption full accounts made up to 31 October 2015
12 Jul 2016 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016
20 May 2016 AP01 Appointment of Mr Alvin Lennard as a director on 4 February 2016
03 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-03
  • GBP 2