KENSINGTON PARK (MILFORD-ON-SEA) MANAGEMENT COMPANY LIMITED
Company number 02037450
- Company Overview for KENSINGTON PARK (MILFORD-ON-SEA) MANAGEMENT COMPANY LIMITED (02037450)
- Filing history for KENSINGTON PARK (MILFORD-ON-SEA) MANAGEMENT COMPANY LIMITED (02037450)
- People for KENSINGTON PARK (MILFORD-ON-SEA) MANAGEMENT COMPANY LIMITED (02037450)
- More for KENSINGTON PARK (MILFORD-ON-SEA) MANAGEMENT COMPANY LIMITED (02037450)
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) |
---|---|---|---|
05 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with updates | |
27 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
14 Nov 2023 | AD01 | Registered office address changed from 10 Kensington Park Milford on Sea Lymington SO41 0WD England to 32 Kensington Park Milford on Sea Lymington SO41 0WD on 14 November 2023 | |
14 Nov 2023 | AP03 | Appointment of Mr Stuart Nicholas Allen as a secretary on 14 November 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
06 Mar 2023 | PSC08 | Notification of a person with significant control statement | |
06 Mar 2023 | TM02 | Termination of appointment of Cecilia Eva Maria Gorrel as a secretary on 28 February 2023 | |
27 Feb 2023 | PSC07 | Cessation of Cecilia Eva Maria Gorrel as a person with significant control on 27 February 2023 | |
09 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Dec 2022 | TM01 | Termination of appointment of Carolyn Harbridge as a director on 30 November 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
07 Jul 2022 | AD01 | Registered office address changed from 10 10 Kensington Park Milford on Sea Lymington SO41 0WD England to 10 Kensington Park Milford on Sea Lymington SO41 0WD on 7 July 2022 | |
07 Jul 2022 | PSC07 | Cessation of Julie Dawn James as a person with significant control on 7 July 2022 | |
07 Jul 2022 | AP03 | Appointment of Dr Cecilia Eva Maria Gorrel as a secretary on 7 July 2022 | |
07 Jul 2022 | PSC01 | Notification of Cecilia Eva Maria Gorrel as a person with significant control on 7 July 2022 | |
07 Jul 2022 | TM02 | Termination of appointment of Julie Dawn James as a secretary on 7 July 2022 | |
07 Jul 2022 | AD01 | Registered office address changed from 10, Kensington Park, Milford on Sea, Lymington 10 Kensington Park Milford on Sea Lymington SO41 0WD England to 10 10 Kensington Park Milford on Sea Lymington SO41 0WD on 7 July 2022 | |
07 Jul 2022 | AD01 | Registered office address changed from 19 Kensington Park Milford on Sea Lymington SO41 0WD England to 10, Kensington Park, Milford on Sea, Lymington 10 Kensington Park Milford on Sea Lymington SO41 0WD on 7 July 2022 | |
06 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
24 Sep 2021 | AP01 | Appointment of Mrs Wendy Carter as a director on 24 September 2021 | |
24 Sep 2021 | AP01 | Appointment of Mrs Carolyn Harbridge as a director on 24 September 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
22 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Mar 2021 | AP01 | Appointment of Mr Graeme Blackwood as a director on 31 March 2021 | |
31 Mar 2021 | TM01 | Termination of appointment of Peter Hines as a director on 29 January 2021 |