AMELIA COURT KINGS HILL MANAGEMENT COMPANY LIMITED
Company number 11533800
- Company Overview for AMELIA COURT KINGS HILL MANAGEMENT COMPANY LIMITED (11533800)
- Filing history for AMELIA COURT KINGS HILL MANAGEMENT COMPANY LIMITED (11533800)
- People for AMELIA COURT KINGS HILL MANAGEMENT COMPANY LIMITED (11533800)
- More for AMELIA COURT KINGS HILL MANAGEMENT COMPANY LIMITED (11533800)
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) |
---|---|---|---|
23 Aug 2024 | CS01 | Confirmation statement made on 22 August 2024 with no updates | |
08 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with updates | |
07 Mar 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
26 Jan 2023 | AP01 | Appointment of Ms Paula Marie Savastano as a director on 24 January 2023 | |
19 Nov 2022 | CH01 | Director's details changed for Mr John Maurice O'connell on 19 November 2022 | |
07 Nov 2022 | AP01 | Appointment of Mr John Maurice O'connell as a director on 5 November 2022 | |
05 Nov 2022 | TM01 | Termination of appointment of George Alfred Routley as a director on 5 November 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with updates | |
23 Aug 2022 | AD01 | Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to 33 Station Road Rainham Gillingham ME8 7RS on 23 August 2022 | |
01 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
30 Oct 2021 | TM01 | Termination of appointment of Elaine Anne Board as a director on 30 October 2021 | |
22 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
01 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
14 May 2020 | AA01 | Current accounting period shortened from 31 August 2020 to 31 July 2020 | |
11 May 2020 | AD01 | Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH England to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 11 May 2020 | |
27 Jan 2020 | AP03 | Appointment of Mrs Tracy Marion O'toole as a secretary on 2 January 2020 | |
27 Jan 2020 | AD01 | Registered office address changed from 22 Avion Gardens Kings Hill West Malling ME19 4RH United Kingdom to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 27 January 2020 | |
10 Oct 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
30 Aug 2019 | AP01 | Appointment of Mrs Elaine Anne Board as a director on 3 October 2018 | |
28 Aug 2019 | TM01 | Termination of appointment of Anthony William Edward Board as a director on 3 October 2018 | |
22 Aug 2019 | PSC08 | Notification of a person with significant control statement | |
20 Aug 2019 | PSC07 | Cessation of Christine Anne Taylor as a person with significant control on 19 August 2019 |