KENILWORTH COURT MANAGEMENT COMPANY LIMITED
Company number 01565784
- Company Overview for KENILWORTH COURT MANAGEMENT COMPANY LIMITED (01565784)
- Filing history for KENILWORTH COURT MANAGEMENT COMPANY LIMITED (01565784)
- People for KENILWORTH COURT MANAGEMENT COMPANY LIMITED (01565784)
- More for KENILWORTH COURT MANAGEMENT COMPANY LIMITED (01565784)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 24 January 2025 with updates | |
30 Jan 2025 | AP04 | Appointment of Lms Sheridans Ltd as a secretary on 15 January 2025 | |
18 Sep 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
25 Jan 2024 | AD01 | Registered office address changed from Westland Court 2 Shady Lane Watford WD17 1DH England to Unit 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 25 January 2024 | |
07 Nov 2023 | AA | Micro company accounts made up to 24 March 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
23 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
02 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
22 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
21 Feb 2020 | AP01 | Appointment of Elizabeth Bilski as a director on 17 July 2019 | |
06 Jan 2020 | TM01 | Termination of appointment of Jeremy Reynolds as a director on 31 December 2019 | |
22 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
02 Jul 2019 | AD01 | Registered office address changed from C/O Hml Hathaways Ltd 1st Floor, Prospect House 2 Athenaeum Road London N20 9AE England to Westland Court 2 Shady Lane Watford WD17 1DH on 2 July 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
07 Feb 2019 | TM01 | Termination of appointment of Joesphine Davison as a director on 7 February 2019 | |
28 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
06 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Anthony Greenan as a director on 19 December 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
25 Jan 2017 | AP01 | Appointment of Moushmi Valand as a director on 20 July 2016 |