16 KIDBROOKE GROVE MANAGEMENT LIMITED
Company number 01650638
- Company Overview for 16 KIDBROOKE GROVE MANAGEMENT LIMITED (01650638)
- Filing history for 16 KIDBROOKE GROVE MANAGEMENT LIMITED (01650638)
- People for 16 KIDBROOKE GROVE MANAGEMENT LIMITED (01650638)
- Charges for 16 KIDBROOKE GROVE MANAGEMENT LIMITED (01650638)
- More for 16 KIDBROOKE GROVE MANAGEMENT LIMITED (01650638)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 27 November 2024 with updates | |
28 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with updates | |
07 Dec 2023 | CH01 | Director's details changed for Mr Michael Gerard Maher on 7 December 2023 | |
07 Dec 2023 | CH01 | Director's details changed for Ms Emma Walker on 7 December 2023 | |
07 Dec 2023 | CH01 | Director's details changed for Hulus Hassan on 7 December 2023 | |
03 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Jul 2023 | TM01 | Termination of appointment of Antonia Emily Duckham as a director on 14 July 2023 | |
23 Dec 2022 | CS01 | Confirmation statement made on 23 December 2022 with updates | |
21 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
22 Aug 2022 | TM01 | Termination of appointment of Matthew William Hackett as a director on 22 August 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
27 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Jan 2020 | TM01 | Termination of appointment of Nancy Jo Reynolds as a director on 20 January 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with updates | |
28 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Feb 2019 | AP01 | Appointment of Mr Marco Murray as a director on 21 February 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with updates | |
11 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Apr 2018 | TM01 | Termination of appointment of Alan James Frankton as a director on 13 April 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from 19a Chantry Lane Bromley BR2 9QL England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 24 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
11 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 |