- Company Overview for KILBY COURT LIMITED (01577027)
- Filing history for KILBY COURT LIMITED (01577027)
- People for KILBY COURT LIMITED (01577027)
- Charges for KILBY COURT LIMITED (01577027)
- More for KILBY COURT LIMITED (01577027)
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) |
---|---|---|---|
15 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
15 May 2021 | TM01 | Termination of appointment of Karen Louise Bird as a director on 21 April 2021 | |
31 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
02 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
02 Jan 2020 | AD01 | Registered office address changed from Flat 8 Kilby Court 29-31 Brunswick Street Leamington Spa Warwickshire CV31 2EB to Dafferns Llp One Eastwood Binley Business Park Coventry CV3 2UB on 2 January 2020 | |
08 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
10 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 May 2018 | AD01 | Registered office address changed from Hamilton House 20-22 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY to Flat 8 Kilby Court 29-31 Brunswick Street Leamington Spa Warwickshire CV31 2EB on 14 May 2018 | |
30 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
12 Oct 2017 | AP01 | Appointment of Mrs Karen Louise Bird as a director on 1 October 2017 | |
12 Oct 2017 | AP01 | Appointment of Mr Jim William Thomason as a director on 1 October 2017 | |
11 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Oct 2017 | AP01 | Appointment of Mr Phillip Paul Liggins as a director on 1 October 2017 | |
03 Oct 2017 | AP01 | Appointment of Mrs Alethea Ceri Slee as a director on 1 October 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Mark Downes as a director on 1 October 2017 | |
02 Oct 2017 | TM02 | Termination of appointment of Ann Dunlop as a secretary on 1 October 2017 | |
02 Oct 2017 | AP03 | Appointment of Mrs Alethea Ceri Slee as a secretary on 1 October 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Helen Claire Wilson as a director on 13 June 2017 | |
14 Mar 2017 | AA | Micro company accounts made up to 31 March 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
17 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
08 Mar 2016 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-03-08
|
|
13 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 |