KNIGHTS COURT AND KENNEDY COURT (BUSHEY) RESIDENTS ASSOCIATION LIMITED
Company number 02356267
- Company Overview for KNIGHTS COURT AND KENNEDY COURT (BUSHEY) RESIDENTS ASSOCIATION LIMITED (02356267)
- Filing history for KNIGHTS COURT AND KENNEDY COURT (BUSHEY) RESIDENTS ASSOCIATION LIMITED (02356267)
- People for KNIGHTS COURT AND KENNEDY COURT (BUSHEY) RESIDENTS ASSOCIATION LIMITED (02356267)
- More for KNIGHTS COURT AND KENNEDY COURT (BUSHEY) RESIDENTS ASSOCIATION LIMITED (02356267)
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) |
---|---|---|---|
25 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
15 Apr 2024 | CS01 | Confirmation statement made on 9 March 2024 with updates | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
12 Apr 2022 | AD01 | Registered office address changed from 6 Kennedy Court California Lane Bushey Heath Bushey Hertfordshire WD23 1ER England to C/O Engel Jacobs Warwick House, 2 Oaks Court Warwick Road Borehamwood WD6 1GS on 12 April 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
26 Mar 2022 | AP04 | Appointment of Engel Jacobs Limited as a secretary on 26 March 2022 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
03 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
24 Feb 2020 | TM02 | Termination of appointment of Gerald Malcolm Hirst as a secretary on 6 January 2020 | |
24 Feb 2020 | AD01 | Registered office address changed from 32 Orchard Drive Chorleywood Rickmansworth Hertfordshire WD3 5QL England to 6 Kennedy Court California Lane Bushey Heath Bushey Hertfordshire WD23 1ER on 24 February 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Gerald Malcolm Hirst as a director on 6 January 2020 | |
30 Oct 2019 | AP01 | Appointment of Mr Robert Andrew Keisner as a director on 28 October 2019 | |
29 Oct 2019 | AP01 | Appointment of Ms Ruth Goodmaker as a director on 28 October 2019 | |
29 Oct 2019 | AP01 | Appointment of Mr Richard Joseph Hershman as a director on 28 October 2019 | |
29 Oct 2019 | TM01 | Termination of appointment of Freda Warschawsky as a director on 28 October 2019 | |
29 Oct 2019 | TM01 | Termination of appointment of Peter William Brown as a director on 28 October 2019 | |
29 Oct 2019 | TM01 | Termination of appointment of Susan Hilary Bourne as a director on 28 October 2019 | |
27 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates |