Advanced company searchLink opens in new window

KENSINGTON GARDENS (BRISLINGTON) MANAGEMENT LIMITED

Company number 02182541

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)
17 Jun 2024 AP04 Appointment of Fraser Allen Limited as a secretary on 17 June 2024
17 Jun 2024 AD01 Registered office address changed from 35 Argyle Street Swindon SN2 8AS England to C/O Fraser Allen Estate Management 41 Bath Road Cheltenham GL53 7HQ on 17 June 2024
11 Dec 2023 CH01 Director's details changed for Michael Gillard on 11 December 2023
11 Dec 2023 TM01 Termination of appointment of Ella Edith Virtue as a director on 11 December 2023
10 Dec 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
22 May 2023 AD01 Registered office address changed from C/O Fraser Allen Estate Management West End House, Blackfriars Road Nailsea Bristol BS48 4DJ England to 35 Argyle Street Swindon SN2 8AS on 22 May 2023
03 Mar 2023 AD01 Registered office address changed from C/O Fraser Allen Estate Management West End, Blackfriars Road Nailsea Bristol BS48 4DJ United Kingdom to C/O Fraser Allen Estate Management West End House, Blackfriars Road Nailsea Bristol BS48 4DJ on 3 March 2023
02 Mar 2023 AD01 Registered office address changed from C/O Fraser Allen Estate Management Harley House 29 Cambray Place Cheltenham GL50 1JN England to C/O Fraser Allen Estate Management West End, Blackfriars Road Nailsea Bristol BS48 4DJ on 2 March 2023
07 Dec 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
16 Sep 2022 AA Micro company accounts made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
11 Jun 2020 AA Micro company accounts made up to 31 December 2019
13 Dec 2019 AD01 Registered office address changed from Harley House 29 Cambray Place Cheltenham GL50 1JN England to C/O Fraser Allen Estate Management Harley House 29 Cambray Place Cheltenham GL50 1JN on 13 December 2019
03 Dec 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
28 Nov 2019 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Harley House 29 Cambray Place Cheltenham GL50 1JN on 28 November 2019
07 Oct 2019 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 1 September 2019
10 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
27 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Jan 2018 CH01 Director's details changed for Barbara Rosemary Thomson on 30 January 2018
06 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
09 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016