Advanced company searchLink opens in new window

KINGSGATE CASTLE RESIDENTS LIMITED

Company number 00675031

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)
18 Dec 2024 CH01 Director's details changed for Keith Ronald Cunnew on 18 December 2024
28 Jun 2024 AA Micro company accounts made up to 30 September 2023
17 Jun 2024 RP04AP01 Second filing for the appointment of Mr John Joseph Kidd as a director
17 Jun 2024 CS01 Confirmation statement made on 16 June 2024 with updates
10 Jun 2024 AP01 Appointment of Ms Dorothy Isabelle Kidd as a director on 25 March 2024
07 Jun 2024 AP01 Appointment of Ms John Joseph Kidd as a director on 25 March 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 17/06/2024.
21 May 2024 TM01 Termination of appointment of Joan Dorothy Kidd as a director on 25 March 2024
14 May 2024 RP04AP01 Second filing for the appointment of Mr Gavin Will Humphries as a director
02 May 2024 TM01 Termination of appointment of John Leigh Boardman as a director on 11 November 2023
02 May 2024 CS01 Confirmation statement made on 2 May 2024 with updates
30 Apr 2024 AD01 Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 30 April 2024
06 Oct 2023 CH01 Director's details changed for Mr Iain Pitcher on 1 October 2023
04 Oct 2023 AP01 Appointment of Mrs Claire Elizabeth Pitcher as a director on 1 October 2023
04 Oct 2023 AP01 Appointment of Mr Iain Pitcher as a director on 1 October 2023
29 Sep 2023 CH01 Director's details changed for Mr Hubertos Den Rooijen on 28 September 2023
28 Sep 2023 TM01 Termination of appointment of Walter Alfred George Bastow as a director on 24 September 2023
23 Aug 2023 AP04 Appointment of Caxtons Commercial Ltd as a secretary on 15 July 2023
14 Aug 2023 AA Micro company accounts made up to 30 September 2022
07 Aug 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
25 Jul 2023 AD01 Registered office address changed from 194 Canterbury Road Birchington CT7 9AQ England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 25 July 2023
25 May 2023 AP01 Appointment of Mrs Alison Denise Humphries as a director on 25 May 2023
25 May 2023 AP01 Appointment of Mr Gavin William Humphries as a director on 25 May 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 14/05/2024.
24 Apr 2023 TM01 Termination of appointment of Iain Pitcher as a director on 21 April 2023
05 Apr 2023 TM01 Termination of appointment of Claire Elizabeth Pitcher as a director on 5 April 2023
15 Jul 2022 CH01 Director's details changed for Martin Roger Elliott on 2 July 2022