KINGSBURY COURT (BOREHAM) MANAGEMENT COMPANY LIMITED
Company number 02261093
- Company Overview for KINGSBURY COURT (BOREHAM) MANAGEMENT COMPANY LIMITED (02261093)
- Filing history for KINGSBURY COURT (BOREHAM) MANAGEMENT COMPANY LIMITED (02261093)
- People for KINGSBURY COURT (BOREHAM) MANAGEMENT COMPANY LIMITED (02261093)
- More for KINGSBURY COURT (BOREHAM) MANAGEMENT COMPANY LIMITED (02261093)
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) |
---|---|---|---|
19 Dec 2024 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to C/O R&J Property Group Limited 71-75 Shelton Street Covent Garden London WC2H 9JQ on 19 December 2024 | |
02 Dec 2024 | AD01 | Registered office address changed from 57-59 Crouch Street Colchester CO3 3EY to 71-75 Shelton Street London WC2H 9JQ on 2 December 2024 | |
02 Dec 2024 | AP04 | Appointment of R&J Property Group Limited as a secretary on 1 December 2024 | |
02 Dec 2024 | TM02 | Termination of appointment of Boydens Limited as a secretary on 30 November 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with updates | |
19 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with updates | |
22 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
01 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
16 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
22 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
07 Aug 2019 | AP01 | Appointment of Mrs Susan Shanahan as a director on 7 August 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
04 Apr 2019 | AP04 | Appointment of Boydens Limited as a secretary on 3 April 2019 | |
04 Apr 2019 | TM02 | Termination of appointment of David Boyden as a secretary on 3 April 2019 | |
28 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
26 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 Feb 2018 | TM01 | Termination of appointment of Sandra Trott as a director on 2 February 2018 | |
31 Jan 2018 | CH01 | Director's details changed for Mr Martin Rodney White on 1 January 2018 | |
21 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
29 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 |