KINGFISHER COURT (STRATFORD) MANAGEMENT COMPANY LIMITED
Company number 02233487
- Company Overview for KINGFISHER COURT (STRATFORD) MANAGEMENT COMPANY LIMITED (02233487)
- Filing history for KINGFISHER COURT (STRATFORD) MANAGEMENT COMPANY LIMITED (02233487)
- People for KINGFISHER COURT (STRATFORD) MANAGEMENT COMPANY LIMITED (02233487)
- More for KINGFISHER COURT (STRATFORD) MANAGEMENT COMPANY LIMITED (02233487)
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) |
---|---|---|---|
27 Sep 2024 | TM01 | Termination of appointment of Susan Mary Firth as a director on 25 September 2024 | |
03 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
17 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
01 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 May 2022 | TM01 | Termination of appointment of Maureen Anne Cessford as a director on 17 May 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
20 Sep 2021 | AP01 | Appointment of Mr Timothy Philip Stockil as a director on 7 September 2021 | |
20 Sep 2021 | AP01 | Appointment of Mrs Susan Mary Firth as a director on 7 September 2021 | |
17 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
25 Jun 2020 | AAMD | Amended micro company accounts made up to 31 December 2019 | |
19 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
13 Nov 2019 | CH04 | Secretary's details changed for Red Brick Company Secretaries Limited on 13 November 2019 | |
30 Oct 2019 | TM01 | Termination of appointment of Frank Robert Hodgson as a director on 28 October 2019 | |
30 Oct 2019 | AP01 | Appointment of Mrs Maureen Anne Cessford as a director on 28 October 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on 17 October 2019 | |
30 Aug 2019 | TM01 | Termination of appointment of Beatrice Andree Laurent-Hewitt as a director on 17 August 2019 | |
20 Jun 2019 | AP01 | Appointment of Mr Simon John Gibbs as a director on 7 June 2019 | |
30 May 2019 | TM01 | Termination of appointment of Denis Albert Thompson as a director on 21 May 2019 | |
09 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
05 Sep 2018 | AP01 | Appointment of Mrs Beatrice Andree Laurent-Hewitt as a director on 1 September 2018 |