Advanced company searchLink opens in new window

KINGWOOD PARK MANAGEMENT COMPANY LIMITED

Company number 02771402

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)
10 Jan 2019 AP01 Appointment of Captain Douglas Graham Hale as a director on 7 January 2019
10 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
29 Oct 2018 AD01 Registered office address changed from Shepherds 3 Dove Lane Rotherfield Peppard Henley on Thames Oxon RG9 5RQ to Delegate House 30a Hart Street Henley-on-Thames RG9 2AL on 29 October 2018
28 Oct 2018 TM02 Termination of appointment of Jennifer Neagle as a secretary on 28 October 2018
28 Oct 2018 AP04 Appointment of Wood Administration Ltd as a secretary on 28 October 2018
12 Oct 2018 ANNOTATION Rectified The AP03 was removed from the public register on 18 December 2018 as it was factually inaccurate or was derived from something factually inaccurate
10 Sep 2018 AA Micro company accounts made up to 31 December 2017
01 May 2018 TM01 Termination of appointment of Laura Joy Dunford Wilson as a director on 30 April 2018
01 May 2018 TM02 Termination of appointment of Laura Joy Dunford Wilson as a secretary on 30 April 2018
03 Apr 2018 TM01 Termination of appointment of Isobel Dorothy Brooker as a director on 31 March 2018
15 Feb 2018 AP01 Appointment of Dr Mark John Burton as a director on 15 February 2018
11 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
23 Mar 2017 AA Micro company accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
13 Oct 2016 TM01 Termination of appointment of William Donald Christopher Sloan as a director on 1 October 2016
04 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
23 Feb 2016 AP01 Appointment of Mrs Isobel Dorothy Brooker as a director on 27 January 2016
01 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-01
  • GBP 28
01 Jan 2016 CH01 Director's details changed for Mrs Laura Joy Dunford Wilson on 22 March 2010
31 Dec 2015 CH01 Director's details changed for Mr Neil Robert Wastell on 1 February 2012
31 Dec 2015 CH03 Secretary's details changed for Mrs Laura Joy Dunford Wilson on 22 March 2010
10 May 2015 AP01 Appointment of Mr William Donald Christopher Sloan as a director on 1 May 2015
06 May 2015 TM01 Termination of appointment of John Trevor Pope as a director on 1 May 2015
20 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 28