Advanced company searchLink opens in new window

KINGSTON HOUSE (PORTSMOUTH) RTM COMPANY LIMITED

Company number 11876122

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)
14 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
25 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
14 Mar 2023 CH01 Director's details changed for Mr Steven Greenfield on 13 March 2023
13 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
07 Mar 2023 TM01 Termination of appointment of Michael Anthony Levi as a director on 4 March 2023
14 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
24 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
10 Aug 2021 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on 10 August 2021
30 Jun 2021 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 30 June 2021
06 May 2021 CH01 Director's details changed for Mr Michael Anthony Levi on 7 April 2021
06 May 2021 CH01 Director's details changed for Mr Steven Greenfield on 7 April 2021
12 Apr 2021 TM01 Termination of appointment of Mitchell George Nunn as a director on 6 April 2021
08 Apr 2021 AP01 Appointment of Mr Michael Anthony Levi as a director on 7 April 2021
08 Apr 2021 AP01 Appointment of Mr Steven Greenfield as a director on 7 April 2021
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
18 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
07 Oct 2020 CH01 Director's details changed for Mr Andrew Graham Rutter on 7 October 2020
07 Oct 2020 AP01 Appointment of Mr Andrew Graham Rutter as a director on 6 October 2020
30 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
30 Mar 2020 PSC08 Notification of a person with significant control statement
30 Mar 2020 PSC07 Cessation of Russell Nicholas O'connor as a person with significant control on 11 March 2020
21 Jan 2020 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 10 June 2019
21 Jan 2020 TM01 Termination of appointment of Russell Nicholas O'connor as a director on 21 January 2020
18 Sep 2019 EW05RSS Members register information at 18 September 2019 on withdrawal from the public register