KINGSLEIGH COURT MANAGEMENT COMPANY (STOCKPORT) LIMITED
Company number 01294755
- Company Overview for KINGSLEIGH COURT MANAGEMENT COMPANY (STOCKPORT) LIMITED (01294755)
- Filing history for KINGSLEIGH COURT MANAGEMENT COMPANY (STOCKPORT) LIMITED (01294755)
- People for KINGSLEIGH COURT MANAGEMENT COMPANY (STOCKPORT) LIMITED (01294755)
- More for KINGSLEIGH COURT MANAGEMENT COMPANY (STOCKPORT) LIMITED (01294755)
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 Jul 2024 | CS01 | Confirmation statement made on 24 July 2024 with updates | |
29 Jan 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 27 July 2023 with updates | |
12 Jul 2023 | AD01 | Registered office address changed from Office 1, the Old Printshop Bowden Lane Marple Stockport Greater Manchester SK6 6NE England to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 12 July 2023 | |
12 Jul 2023 | CH04 | Secretary's details changed for Dempster Management Services Ltd on 12 July 2023 | |
12 Jul 2023 | CH01 | Director's details changed for Mr David Rowlands on 12 July 2023 | |
12 Jul 2023 | CH01 | Director's details changed for Mr Philip Broadhurst on 31 March 2023 | |
12 Jul 2023 | CH01 | Director's details changed for Mrs Anne Philippa Summerfield on 31 March 2023 | |
20 Mar 2023 | AP04 | Appointment of Dempster Management Services Ltd as a secretary on 30 November 2022 | |
10 Jan 2023 | AD01 | Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH to Office 1, the Old Printshop Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 10 January 2023 | |
10 Jan 2023 | TM02 | Termination of appointment of Realty Management Limited as a secretary on 10 January 2023 | |
05 Jan 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
07 Sep 2022 | CH01 | Director's details changed for Anne Philippa Greenwood on 17 September 2021 | |
30 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with updates | |
16 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with updates | |
15 Dec 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
17 Mar 2020 | TM01 | Termination of appointment of Christopher Roger Taylor as a director on 16 March 2020 | |
06 Jan 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with updates | |
19 Jun 2019 | AP01 | Appointment of Mr Philip Broadhurst as a director on 12 June 2019 | |
20 Dec 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
22 Nov 2017 | TM01 | Termination of appointment of Catherine Jane Davies as a director on 22 November 2017 |