Advanced company searchLink opens in new window

KINGS HILL (D1) MANAGEMENT LIMITED

Company number 04338003

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)
10 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
02 Oct 2022 AA Micro company accounts made up to 31 December 2021
09 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
22 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
19 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Jul 2020 TM02 Termination of appointment of Tracy Marion O'toole as a secretary on 30 June 2020
02 Jul 2020 AP03 Appointment of Miss Caroline Sarah Dance as a secretary on 1 July 2020
01 Jul 2020 AD01 Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to Orchard Business Services Pook Lane Biddenden Ashford TN27 8JU on 1 July 2020
11 May 2020 AD01 Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knigihton Leicester LE2 3FH England to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 11 May 2020
27 Feb 2020 PSC01 Notification of Mark Hudston as a person with significant control on 27 February 2020
27 Feb 2020 AP01 Appointment of Mark Hudston as a director on 27 February 2020
18 Jan 2020 PSC01 Notification of Rita Pamela Mountney as a person with significant control on 18 January 2020
18 Jan 2020 PSC01 Notification of Barbara Millen as a person with significant control on 18 January 2020
18 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 18 January 2020
18 Jan 2020 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ England to C/O Prestige Secretarial Services 26 Northcote Road Knigihton Leicester LE2 3FH on 18 January 2020
18 Jan 2020 AP03 Appointment of Mrs Tracy Marion O'toole as a secretary on 1 January 2020
18 Jan 2020 TM02 Termination of appointment of Pma Management as a secretary on 1 January 2020
03 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
03 Nov 2019 AD01 Registered office address changed from 16 Constance Street London E16 2DQ England to International House 12 Constance Street London E16 2DQ on 3 November 2019
03 Nov 2019 AP04 Appointment of Pma Management as a secretary on 21 October 2019
22 Sep 2019 AD01 Registered office address changed from Suite 167, 5 Liberty Sqaure Kings Hill Kent West Malling ME19 4AU United Kingdom to 16 Constance Street London E16 2DQ on 22 September 2019
09 Jul 2019 AA Micro company accounts made up to 31 December 2018