Advanced company searchLink opens in new window

KINGS HILL ESTATE MANAGEMENT COMPANY LIMITED

Company number 02735600

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jul 2024 AA Accounts for a small company made up to 31 December 2023
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
04 Mar 2024 SH01 Statement of capital following an allotment of shares on 4 March 2024
  • GBP 110
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
20 Sep 2023 SH01 Statement of capital following an allotment of shares on 20 September 2023
  • GBP 109
10 Jun 2023 AA Accounts for a small company made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
23 Aug 2022 AA Accounts for a small company made up to 31 December 2021
22 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
22 Feb 2022 AD02 Register inspection address has been changed from Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS England to Prologis House Blythe Gate, Blythe Valley Park Shirley Solihull West Midlands B90 8AH
08 Sep 2021 AA Accounts for a small company made up to 31 December 2020
26 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
27 Nov 2020 TM01 Termination of appointment of Jane Victoria Harrison as a director on 27 November 2020
27 Nov 2020 AP01 Appointment of Mr Paul David Weston as a director on 27 November 2020
23 Nov 2020 AA Accounts for a small company made up to 31 December 2019
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
20 Feb 2020 TM01 Termination of appointment of Paul David Weston as a director on 4 February 2020
20 Feb 2020 AP01 Appointment of Mr Nicholas David Mayhew Smith as a director on 4 February 2020
20 Feb 2020 AP01 Appointment of Mr Paul David Weston as a director on 4 February 2020
20 Feb 2020 TM01 Termination of appointment of Elizabeth Susan Roche as a director on 4 February 2020
20 Feb 2020 AD01 Registered office address changed from The Control Tower 29 Liberty Square Kings Hill West Malling Kent ME19 4RG to Prologis House Blythe Gate, Blythe Valley Park Shirley Solihull B90 8AH on 20 February 2020
05 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Feb 2020 SH01 Statement of capital following an allotment of shares on 15 January 2020
  • GBP 107
11 Nov 2019 AA Full accounts made up to 31 December 2018