Advanced company searchLink opens in new window

KINGSTON HOUSE (ODIHAM) MANAGEMENT LIMITED

Company number 02890495

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)
16 Sep 2024 TM01 Termination of appointment of Peter Noel Fowler as a director on 12 September 2024
19 Aug 2024 AA Total exemption full accounts made up to 31 January 2024
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
14 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
14 Jun 2022 AP01 Appointment of Ms Claire-Louise Jordan as a director on 6 December 2021
26 May 2022 AA Total exemption full accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
06 Oct 2021 AP03 Appointment of Mr John Michael Beadle as a secretary on 4 October 2021
09 Sep 2021 TM01 Termination of appointment of Phillip Davison as a director on 13 August 2021
09 Sep 2021 TM02 Termination of appointment of Phillip Davison as a secretary on 13 August 2021
16 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
25 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with updates
15 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
27 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
08 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
30 Jan 2019 AD01 Registered office address changed from Goddard & Co Church Street Odiham Hook Hampshire RG29 1LU England to 3 Church Street Odiham Hook Hampshire RG29 1LU on 30 January 2019
30 Jan 2019 AP01 Appointment of Mr John Michael Beadle as a director on 19 November 2018
11 Jan 2019 AD01 Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA to Goddard & Co Church Street Odiham Hook Hampshire RG29 1LU on 11 January 2019
24 Sep 2018 AP03 Appointment of Dr Phillip Davison as a secretary on 7 September 2018
22 Aug 2018 AP01 Appointment of Dr Phillip Davison as a director on 30 July 2018
21 Aug 2018 TM02 Termination of appointment of Barbara Sheila Igra as a secretary on 11 August 2018
21 Aug 2018 TM01 Termination of appointment of Barbara Sheila Igra as a director on 11 August 2018
29 Jun 2018 CH01 Director's details changed for Mrs Barbara Sheila Igra on 29 June 2018