- Company Overview for KILPEACON HOUSE MANAGEMENT LTD (12052525)
- Filing history for KILPEACON HOUSE MANAGEMENT LTD (12052525)
- People for KILPEACON HOUSE MANAGEMENT LTD (12052525)
- More for KILPEACON HOUSE MANAGEMENT LTD (12052525)
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) |
---|---|---|---|
12 Jan 2024 | TM02 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 31 December 2023 | |
09 Jan 2024 | AD01 | Registered office address changed from Rmg House Essex Road Hoddesdon EN11 0DR England to 31 Church Road Manchester M22 4NN on 9 January 2024 | |
25 Jul 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 13 June 2023 with updates | |
17 Jul 2023 | TM01 | Termination of appointment of Benjamin Thomas Linnen as a director on 3 May 2023 | |
17 Jul 2023 | TM01 | Termination of appointment of Nik Linnen as a director on 3 May 2023 | |
17 Jul 2023 | AP01 | Appointment of Mr Neill Andrew Hickson as a director on 4 May 2023 | |
17 Jul 2023 | PSC08 | Notification of a person with significant control statement | |
17 Jul 2023 | AP01 | Appointment of Ms Josephine Carmel Dent as a director on 4 May 2023 | |
17 Jul 2023 | PSC07 | Cessation of Nik Linnen as a person with significant control on 3 May 2023 | |
17 Jul 2023 | PSC07 | Cessation of Benjamin Thomas Linnen as a person with significant control on 3 May 2023 | |
17 Jul 2023 | AP01 | Appointment of Dr Ahmed Abdalla Abdelhadi Suroor as a director on 4 May 2023 | |
17 Jul 2023 | AP01 | Appointment of Mr Paul Malloy as a director on 4 May 2023 | |
17 Jul 2023 | AP01 | Appointment of Mr Ian Arthur James as a director on 4 May 2023 | |
26 Oct 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
26 Aug 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
18 Aug 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
14 May 2021 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary on 14 May 2021 | |
14 May 2021 | AD01 | Registered office address changed from 101 Derbyshire Road South Sale M33 3JY England to Rmg House Essex Road Hoddesdon EN11 0DR on 14 May 2021 | |
20 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2021 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2020 | PSC04 | Change of details for Mr Benjamin Thomas Linnen as a person with significant control on 17 June 2020 |