Advanced company searchLink opens in new window

KINGFISHER COURT RESIDENTS ASSOCIATION LIMITED

Company number 01952832

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Sep 2020 AD01 Registered office address changed from Building 3 Chiswick Park Chiswick High Road London W4 5YA England to C/O Fairoak Estate Management Ltd Building 3 Chiswick Park, 566 Chiswick High Road London W4 5YA on 9 September 2020
03 Sep 2020 AD01 Registered office address changed from Oakdale the Green Benenden Kent TN17 4DN to Building 3 Chiswick Park Chiswick High Road London W4 5YA on 3 September 2020
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
01 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Nov 2017 AP01 Appointment of Ms Elena Comensoli as a director on 22 November 2017
27 Apr 2017 AP01 Appointment of Mr James Alexander Ross as a director on 27 April 2017
27 Apr 2017 TM01 Termination of appointment of Gary Wynne Denman as a director on 27 April 2017
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Dec 2016 AA Micro company accounts made up to 31 March 2016
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 410
10 Nov 2015 AA Micro company accounts made up to 31 March 2015
23 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 410
30 Dec 2014 AA Micro company accounts made up to 31 March 2014
16 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 410
16 Jan 2014 TM01 Termination of appointment of Nicola Phillips as a director
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
09 Jan 2013 CH01 Director's details changed for Stephen Roland Simmonds on 31 December 2012
09 Jan 2013 CH01 Director's details changed for Angela Mary Simmonds on 31 December 2012
16 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders