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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |