- Company Overview for KCBS23 LTD (01032297)
- Filing history for KCBS23 LTD (01032297)
- People for KCBS23 LTD (01032297)
- More for KCBS23 LTD (01032297)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 28 December 2024 with updates | |
24 Jan 2025 | CH01 | Director's details changed for Mr Darren Davis on 24 January 2025 | |
23 Jan 2025 | TM01 | Termination of appointment of Tim Oliver as a director on 27 October 2024 | |
17 Jan 2025 | AD01 | Registered office address changed from 1 Knightstone Court Shrubbery Avenue Weston-Super-Mare BS23 2JX England to 31 Knightstone Court Shrubbery Avenue Weston-Super-Mare BS23 2JX on 17 January 2025 | |
27 Aug 2024 | CH03 | Secretary's details changed for Miss Vanessa Forbesi on 27 August 2024 | |
27 Aug 2024 | AP03 | Appointment of Miss Vanessa Forbesi as a secretary on 19 August 2024 | |
15 Aug 2024 | TM01 | Termination of appointment of Alex Davis as a director on 15 August 2024 | |
30 May 2024 | TM02 | Termination of appointment of Timothy John Oliver as a secretary on 7 May 2024 | |
13 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
28 Dec 2023 | CS01 | Confirmation statement made on 28 December 2023 with no updates | |
20 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Dec 2022 | CS01 | Confirmation statement made on 30 December 2022 with no updates | |
09 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Feb 2022 | CERTNM |
Company name changed knightstone court management company LIMITED\certificate issued on 16/02/22
|
|
30 Dec 2021 | CS01 | Confirmation statement made on 30 December 2021 with no updates | |
18 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Dec 2020 | CS01 | Confirmation statement made on 30 December 2020 with no updates | |
30 Dec 2020 | AD01 | Registered office address changed from 1 Knightstone Court Shrubbery Avenue Weston Super Mare North Somerset BS23 2JX United Kingdom to 1 Knightstone Court Shrubbery Avenue Weston-Super-Mare BS23 2JX on 30 December 2020 | |
28 Nov 2020 | AD01 | Registered office address changed from First Floor Offices 36-38 Meadow Street Weston Super Mare North Somerset BS23 1QQ to 1 Knightstone Court Shrubbery Avenue Weston Super Mare North Somerset BS23 2JX on 28 November 2020 | |
07 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Dec 2019 | CS01 | Confirmation statement made on 30 December 2019 with no updates | |
29 Jun 2019 | TM01 | Termination of appointment of Christopher Wiliamson as a director on 29 June 2019 | |
26 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Mar 2019 | AP01 | Appointment of Mr Raymond Wade as a director on 20 March 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of Thomas William Curtis as a director on 20 March 2019 |