KINGSLEY COURT (WANSTEAD) RESIDENTS ASSOCIATION LIMITED
Company number 00713100
- Company Overview for KINGSLEY COURT (WANSTEAD) RESIDENTS ASSOCIATION LIMITED (00713100)
- Filing history for KINGSLEY COURT (WANSTEAD) RESIDENTS ASSOCIATION LIMITED (00713100)
- People for KINGSLEY COURT (WANSTEAD) RESIDENTS ASSOCIATION LIMITED (00713100)
- More for KINGSLEY COURT (WANSTEAD) RESIDENTS ASSOCIATION LIMITED (00713100)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
27 Nov 2024 | PSC01 | Notification of Suha Zarifa as a person with significant control on 18 November 2024 | |
27 Nov 2024 | PSC01 | Notification of Cecilia Margaret Kara as a person with significant control on 18 November 2024 | |
27 Nov 2024 | PSC07 | Cessation of Peter John Chamberlain as a person with significant control on 18 November 2024 | |
27 Nov 2024 | TM01 | Termination of appointment of Peter John Chamberlain as a director on 18 November 2024 | |
27 Nov 2024 | AD01 | Registered office address changed from Flat 2 Kingsley Court New Wanstead London E11 2SB England to 20 Kirkdale Road London E11 1HP on 27 November 2024 | |
27 Nov 2024 | TM02 | Termination of appointment of Peter John Chamberlain as a secretary on 18 November 2024 | |
22 Nov 2024 | AA | Micro company accounts made up to 30 June 2024 | |
25 Oct 2024 | TM01 | Termination of appointment of Ann Rosalind Kaye as a director on 14 December 2023 | |
25 Oct 2024 | PSC07 | Cessation of Ann Rosalind Kaye as a person with significant control on 14 December 2023 | |
13 Jun 2024 | AP01 | Appointment of Mrs Cecilia Kara as a director on 14 December 2023 | |
26 Feb 2024 | AP01 | Appointment of Mrs Suha Zarifa as a director on 14 December 2023 | |
21 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
26 Dec 2022 | TM01 | Termination of appointment of David Allan as a director on 6 December 2022 | |
26 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
09 Dec 2022 | AA | Micro company accounts made up to 30 June 2022 | |
17 Jan 2022 | AD01 | Registered office address changed from 2 Kingsley Court New Wanstead London E11 2SB England to Flat 2 Kingsley Court New Wanstead London E11 2SB on 17 January 2022 | |
17 Jan 2022 | AD01 | Registered office address changed from 38 Overton Drive Wanstead London E11 2NJ England to 2 Kingsley Court New Wanstead London E11 2SB on 17 January 2022 | |
09 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
03 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
11 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
15 Nov 2019 | AA | Micro company accounts made up to 30 June 2019 |