KINGFISHER COURT RESIDENTS ASSOCIATION LIMITED
Company number 01952832
- Company Overview for KINGFISHER COURT RESIDENTS ASSOCIATION LIMITED (01952832)
- Filing history for KINGFISHER COURT RESIDENTS ASSOCIATION LIMITED (01952832)
- People for KINGFISHER COURT RESIDENTS ASSOCIATION LIMITED (01952832)
- More for KINGFISHER COURT RESIDENTS ASSOCIATION LIMITED (01952832)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
06 Nov 2024 | PSC01 | Notification of James Alexander Ross as a person with significant control on 6 April 2016 | |
06 Nov 2024 | PSC09 | Withdrawal of a person with significant control statement on 6 November 2024 | |
31 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Jul 2024 | AD01 | Registered office address changed from C/O Fairoak Estate Management Ltd Building 3 Chiswick Park, 566 Chiswick High Road London W4 5YA England to Fairoak Estate Management Limited Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 23 July 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
23 Nov 2023 | AP01 | Appointment of Mr Stephen Anthony Brendan Mulcahy as a director on 22 November 2023 | |
11 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Mar 2022 | AP01 | Appointment of Mr Saadat Siddiqi as a director on 28 February 2022 | |
18 Feb 2022 | AP04 | Appointment of C/O Fairoak Estate Management Limited as a secretary on 18 February 2022 | |
17 Feb 2022 | PSC08 | Notification of a person with significant control statement | |
17 Feb 2022 | TM02 | Termination of appointment of Nigel David Barter as a secretary on 17 February 2022 | |
17 Feb 2022 | TM01 | Termination of appointment of Angela Mary Simmonds as a director on 17 February 2022 | |
17 Feb 2022 | TM01 | Termination of appointment of Stephen Roland Simmonds as a director on 17 February 2022 | |
17 Feb 2022 | PSC07 | Cessation of Nigel David Barter as a person with significant control on 17 February 2022 | |
17 Feb 2022 | TM01 | Termination of appointment of Nigel David Barter as a director on 17 February 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
31 Dec 2021 | AP01 | Appointment of Mr Ioannis Mallas as a director on 31 December 2021 | |
05 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Sep 2021 | MA | Memorandum and Articles of Association | |
03 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
23 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 |