KENT WOOD COURT MANAGEMENT COMPANY LIMITED
Company number 02263018
- Company Overview for KENT WOOD COURT MANAGEMENT COMPANY LIMITED (02263018)
- Filing history for KENT WOOD COURT MANAGEMENT COMPANY LIMITED (02263018)
- People for KENT WOOD COURT MANAGEMENT COMPANY LIMITED (02263018)
- More for KENT WOOD COURT MANAGEMENT COMPANY LIMITED (02263018)
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) |
---|---|---|---|
23 Aug 2017 | AP03 | Appointment of Mrs Joan Crossley as a secretary on 21 August 2017 | |
23 Aug 2017 | TM02 | Termination of appointment of Joy Lennon as a secretary on 22 August 2017 | |
23 Aug 2017 | TM01 | Termination of appointment of Jean Reynolds as a director on 21 August 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
11 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
31 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
31 May 2016 | TM02 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 | |
12 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Feb 2016 | TM02 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 | |
06 Oct 2015 | AP01 | Appointment of Dr Luke Alexander Brown as a director on 11 September 2015 | |
06 Oct 2015 | TM02 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
28 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Apr 2015 | TM01 | Termination of appointment of Andrew Harvey Mayhew as a director on 23 March 2015 | |
27 Mar 2015 | AP03 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 | |
26 Feb 2015 | AP03 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
28 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 Nov 2013 | AP01 | Appointment of Mrs Jean Reynolds as a director | |
06 Nov 2013 | AP03 | Appointment of Navpreet Mander as a secretary | |
06 Nov 2013 | TM02 | Termination of appointment of Lori Griffiths as a secretary | |
17 Sep 2013 | AD01 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 | |
27 Aug 2013 | AP01 | Appointment of Miss Susan Elaine Millar as a director | |
22 Aug 2013 | AP01 | Appointment of Mr Andrew Harvey Mayhew as a director | |
06 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders |