KINGS HILL ESTATE MANAGEMENT COMPANY LIMITED
Company number 02735600
- Company Overview for KINGS HILL ESTATE MANAGEMENT COMPANY LIMITED (02735600)
- Filing history for KINGS HILL ESTATE MANAGEMENT COMPANY LIMITED (02735600)
- People for KINGS HILL ESTATE MANAGEMENT COMPANY LIMITED (02735600)
- Registers for KINGS HILL ESTATE MANAGEMENT COMPANY LIMITED (02735600)
- More for KINGS HILL ESTATE MANAGEMENT COMPANY LIMITED (02735600)
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
|
|
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
|
|
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
|
|
03 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 15 January 2020
|
|
11 Nov 2019 | AA | Full accounts made up to 31 December 2018 |