Advanced company searchLink opens in new window

KIMMERIDGE COURT (SWINDON) MANAGEMENT COMPANY LIMITED

Company number 05338333

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)
29 Jan 2024 AD02 Register inspection address has been changed from Chequers House 162 High Street Stevenage SG1 3LL England to Chequers House 162 High Street Stevenage SG1 3LL
29 Jan 2024 AD02 Register inspection address has been changed from Chequers House 162 High Street Stevenage SG1 3LL England to Chequers House 162 High Street Stevenage SG1 3LL
29 Jan 2024 AD02 Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Chequers House 162 High Street Stevenage SG1 3LL
26 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
26 Jan 2024 TM01 Termination of appointment of Graham Carter as a director on 2 September 2021
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
31 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Jan 2022 AP01 Appointment of Mr Martin Stanley as a director on 8 January 2022
21 Jan 2022 TM01 Termination of appointment of Martin Stanley as a director on 8 January 2022
21 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
30 Sep 2021 AP01 Appointment of Mr Martin Stanley as a director on 17 September 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
26 Mar 2021 TM01 Termination of appointment of Martin Stanley as a director on 1 March 2021
27 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
30 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
15 Nov 2019 CH04 Secretary's details changed for Red Brick Company Secretaries Limited on 13 November 2019
21 Oct 2019 AD01 Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW England to Chequers House 162 High Street Stevenage SG1 3LL on 21 October 2019
24 Jun 2019 AA Micro company accounts made up to 31 December 2018
26 Feb 2019 AP01 Appointment of Mr Martin Stanley as a director on 18 February 2019
23 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
12 Oct 2018 AP04 Appointment of Red Brick Company Secretaries Limited as a secretary on 12 October 2018
12 Oct 2018 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 106 High Street Stevenage Hertfordshire SG1 3DW on 12 October 2018
12 Oct 2018 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 10 October 2018