Advanced company searchLink opens in new window

KINGSMEADOW MANAGEMENT COMPANY LIMITED

Company number 04003953

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)
12 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
23 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
09 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
09 Mar 2023 AA Micro company accounts made up to 31 May 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
04 Feb 2022 AP01 Appointment of Mr Saumil Thaker as a director on 4 February 2022
04 Feb 2022 TM01 Termination of appointment of Graham Birchenough as a director on 4 February 2022
23 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
23 May 2021 AA Micro company accounts made up to 31 May 2020
16 Dec 2020 TM01 Termination of appointment of Jonathan William Crofts as a director on 16 March 2020
16 Dec 2020 AP03 Appointment of Mr James Avison as a secretary on 16 December 2020
07 Nov 2020 AP01 Appointment of Mr Matthew William Worth as a director on 6 November 2020
03 Nov 2020 AD01 Registered office address changed from 5 Water Lane Greenham Thatcham Berkshire RG19 8SS England to 6 Water Lane Greenham Thatcham RG19 8SS on 3 November 2020
02 Nov 2020 AP01 Appointment of Mr James Simon Avison as a director on 2 November 2020
02 Nov 2020 AP01 Appointment of Mr Graham Birchenough as a director on 2 November 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/05/2023 under section 1088 of the Companies Act 2006
01 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
22 Oct 2019 TM02 Termination of appointment of Steven Westbrook as a secretary on 9 October 2019
22 Oct 2019 AD01 Registered office address changed from 4 Winfield Drive Greenham Newbury Berks RG14 7JW England to 5 Water Lane Greenham Thatcham Berkshire RG19 8SS on 22 October 2019
03 Oct 2019 TM01 Termination of appointment of Steven Westbrook as a director on 30 September 2019
05 Aug 2019 AA Micro company accounts made up to 31 May 2019
05 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
27 Aug 2018 CH03 Secretary's details changed for Mr Steven Westbrook on 23 August 2018
27 Aug 2018 AD01 Registered office address changed from 3 Water Lane Greenham Newbury Berkshire RG19 8SS to 4 Winfield Drive Greenham Newbury Berks RG14 7JW on 27 August 2018
20 Jul 2018 AA Micro company accounts made up to 31 May 2018