SQUIRES COURT (KETTERING) MANAGEMENT COMPANY LIMITED
Company number 02400962
- Company Overview for SQUIRES COURT (KETTERING) MANAGEMENT COMPANY LIMITED (02400962)
- Filing history for SQUIRES COURT (KETTERING) MANAGEMENT COMPANY LIMITED (02400962)
- People for SQUIRES COURT (KETTERING) MANAGEMENT COMPANY LIMITED (02400962)
- More for SQUIRES COURT (KETTERING) MANAGEMENT COMPANY LIMITED (02400962)
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) |
---|---|---|---|
04 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
23 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2024 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
19 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
02 Jun 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
12 Mar 2019 | CH01 | Director's details changed for Barrington Sinclair Head on 11 March 2019 | |
11 Mar 2019 | CH01 | Director's details changed for Maria Frecker on 11 March 2019 | |
15 Feb 2019 | AD01 | Registered office address changed from Artisans House 7 Queensbridge Northampton Northamptonshire NN4 7BF to 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG on 15 February 2019 | |
14 Feb 2019 | TM02 | Termination of appointment of Orchard Block Management Services Ltd as a secretary on 5 February 2019 | |
18 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
15 Mar 2018 | CH01 | Director's details changed for Barrington Sinclair Head on 15 March 2018 | |
15 Mar 2018 | CH01 | Director's details changed for Maria Frecker on 15 March 2018 | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates |