Advanced company searchLink opens in new window

KINGS COURT CHELSEA NO. 2 LIMITED

Company number 06256037

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)
31 May 2024 AA Micro company accounts made up to 31 May 2023
28 May 2024 TM01 Termination of appointment of Oliver Lee Wootton as a director on 23 May 2024
28 May 2024 TM01 Termination of appointment of Thomas Gordon Strang as a director on 23 May 2024
28 May 2024 TM01 Termination of appointment of Mary Frances Hunt as a director on 4 July 2023
28 May 2024 TM01 Termination of appointment of David Quinn as a director on 23 May 2024
28 May 2024 TM01 Termination of appointment of Julia Anne Holl Allen as a director on 23 May 2024
28 May 2024 CS01 Confirmation statement made on 22 May 2024 with updates
16 Jun 2023 AA Micro company accounts made up to 31 May 2022
12 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with updates
16 Aug 2022 AD01 Registered office address changed from Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 16 August 2022
06 Jul 2022 SH01 Statement of capital following an allotment of shares on 6 July 2022
  • GBP 160
15 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with updates
30 May 2022 AA Micro company accounts made up to 31 May 2021
13 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 September 2021
  • GBP 156
21 Mar 2022 AD01 Registered office address changed from Lps Accountants Limited Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB on 21 March 2022
02 Feb 2022 MA Memorandum and Articles of Association
01 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2021 TM02 Termination of appointment of John William May as a secretary on 3 August 2021
02 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
13 Apr 2021 AA Micro company accounts made up to 31 May 2020
22 Mar 2021 CH01 Director's details changed for Mr Oliver Lee Wootton on 22 March 2021
22 Mar 2021 CH01 Director's details changed for Mr Oliver Lee Wootton on 22 March 2021
22 Mar 2021 CH03 Secretary's details changed for Mr. John William May on 22 March 2021
22 Mar 2021 CH01 Director's details changed for Mr Thomas Gordon Strang on 22 March 2021
22 Mar 2021 CH01 Director's details changed for Dr Sheila Smith on 22 March 2021