KINGSTON HOUSE (ODIHAM) MANAGEMENT LIMITED
Company number 02890495
- Company Overview for KINGSTON HOUSE (ODIHAM) MANAGEMENT LIMITED (02890495)
- Filing history for KINGSTON HOUSE (ODIHAM) MANAGEMENT LIMITED (02890495)
- People for KINGSTON HOUSE (ODIHAM) MANAGEMENT LIMITED (02890495)
- More for KINGSTON HOUSE (ODIHAM) MANAGEMENT LIMITED (02890495)
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 |