Advanced company searchLink opens in new window

KENT WOOD COURT MANAGEMENT COMPANY LIMITED

Company number 02263018

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)
23 Aug 2017 TM01 Termination of appointment of Jean Reynolds as a director on 21 August 2017
21 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
11 May 2017 AA Accounts for a dormant company made up to 31 December 2016
31 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 7
31 May 2016 TM02 Termination of appointment of Emily Duffy as a secretary on 7 March 2016
12 May 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Feb 2016 TM02 Termination of appointment of Navpreet Mander as a secretary on 1 September 2015
06 Oct 2015 AP01 Appointment of Dr Luke Alexander Brown as a director on 11 September 2015
06 Oct 2015 TM02 Termination of appointment of Navpreet Mander as a secretary on 1 September 2015
18 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 7
28 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Apr 2015 TM01 Termination of appointment of Andrew Harvey Mayhew as a director on 23 March 2015
27 Mar 2015 AP03 Appointment of Ms Joy Lennon as a secretary on 6 March 2015
26 Feb 2015 AP03 Appointment of Miss Emily Duffy as a secretary on 28 July 2014
26 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 7
28 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Nov 2013 AP01 Appointment of Mrs Jean Reynolds as a director
06 Nov 2013 AP03 Appointment of Navpreet Mander as a secretary
06 Nov 2013 TM02 Termination of appointment of Lori Griffiths as a secretary
17 Sep 2013 AD01 Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013
27 Aug 2013 AP01 Appointment of Miss Susan Elaine Millar as a director
22 Aug 2013 AP01 Appointment of Mr Andrew Harvey Mayhew as a director
06 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
01 May 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Jan 2013 AP01 Appointment of Mr Michael Pix as a director