Advanced company searchLink opens in new window

KEVI (RETFORD) 2 MANAGEMENT COMPANY LIMITED

Company number 08806671

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)
27 Mar 2024 AA01 Current accounting period shortened from 31 December 2024 to 31 May 2024
04 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
30 Nov 2023 AD01 Registered office address changed from 7 Thornley Crescent Grotton Oldham OL4 5QX England to 9 the Old School King Edward Court Retford Notts DN22 6TG on 30 November 2023
30 Nov 2023 CH03 Secretary's details changed for Arthur Michael Deakin on 29 November 2023
29 Nov 2023 CH03 Secretary's details changed for Arthur Michael Deakin on 29 November 2023
29 Nov 2023 TM02 Termination of appointment of Horizon Management as a secretary on 29 November 2023
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jul 2023 AP03 Appointment of Horizon Management as a secretary on 20 July 2023
20 Jul 2023 AD01 Registered office address changed from 9 the Old School King Edward Court Retford Notts DN22 6TG United Kingdom to 7 Thornley Crescent Grotton Oldham OL4 5QX on 20 July 2023
13 Jul 2023 AP01 Appointment of Mr Arthur Michael Deakin as a director on 11 July 2023
13 Jul 2023 AP01 Appointment of Mrs Linda Ann Hills as a director on 11 July 2023
12 Jul 2023 TM01 Termination of appointment of Elizabeth May Yates as a director on 11 July 2023
12 Jul 2023 TM01 Termination of appointment of Nicol Ann Walker as a director on 11 July 2023
16 Apr 2023 TM01 Termination of appointment of Diana Longden as a director on 15 April 2023
03 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
01 Sep 2022 TM01 Termination of appointment of Barry Cockburn as a director on 1 September 2022
01 Sep 2022 TM01 Termination of appointment of Arthur Michael Deakin as a director on 1 September 2022
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
24 Aug 2022 AD01 Registered office address changed from 11 the Old School Burton Drive Retford DN22 6TP England to 9 the Old School King Edward Court Retford Notts DN22 6TG on 24 August 2022
24 Aug 2022 AP01 Appointment of Miss Nicol Ann Walker as a director on 23 August 2022
24 Aug 2022 AP01 Appointment of Mrs Elizabeth May Yates as a director on 23 August 2022
11 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 9 December 2020
15 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 13/01/21