- Company Overview for KINGWELL (AUBREY) LIMITED (00463498)
- Filing history for KINGWELL (AUBREY) LIMITED (00463498)
- People for KINGWELL (AUBREY) LIMITED (00463498)
- Charges for KINGWELL (AUBREY) LIMITED (00463498)
- More for KINGWELL (AUBREY) LIMITED (00463498)
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) |
---|---|---|---|
22 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
16 Feb 2024 | PSC05 | Change of details for Belport (Keyhaven) Limited as a person with significant control on 15 February 2024 | |
15 Feb 2024 | AD01 | Registered office address changed from Little Birches Bockleton Tenbury Wells WR15 8QA England to Calder & Co 30 Orange Street London WC2H 7HF on 15 February 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Aug 2023 | CERTNM |
Company name changed belport (aubrey) LIMITED\certificate issued on 14/08/23
|
|
14 Aug 2023 | NM06 | Change of name with request to seek comments from relevant body | |
14 Aug 2023 | CONNOT | Change of name notice | |
05 Jul 2023 | AD01 | Registered office address changed from Estate Office Culworth Grounds Culworth Banbury OX17 2HW United Kingdom to Little Birches Bockleton Tenbury Wells WR15 8QA on 5 July 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of Charles Ernest Ross Buckley as a director on 12 June 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
08 Nov 2021 | MR04 | Satisfaction of charge 004634980013 in full | |
08 Nov 2021 | MR01 | Registration of charge 004634980014, created on 28 October 2021 | |
06 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
19 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2020 | MR01 | Registration of charge 004634980013, created on 29 June 2020 | |
06 Jul 2020 | MR05 | Part of the property or undertaking has been released from charge 004634980008 | |
03 Jul 2020 | MR01 | Registration of charge 004634980012, created on 29 June 2020 | |
03 Jul 2020 | MR01 | Registration of charge 004634980010, created on 29 June 2020 | |
03 Jul 2020 | MR01 | Registration of charge 004634980011, created on 29 June 2020 | |
02 Jul 2020 | AP01 | Appointment of Mr Alistair James Hugh Emery as a director on 29 June 2020 |