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)
25 Apr 2018 AA Total exemption full accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
15 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 8
30 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 8
26 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 January 2014
24 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 8
  • ANNOTATION A second filed AR01 was registered on 25/03/2014
24 Jan 2014 CH01 Director's details changed for Mrs Barbara Sheila Igra on 24 January 2014
24 Jan 2014 CH01 Director's details changed for Mr Peter Noel Fowler on 24 January 2014
24 Jan 2014 CH03 Secretary's details changed for Mrs Barbara Sheila Igra on 24 January 2014
22 Apr 2013 AP03 Appointment of Mrs Barbara Sheila Igra as a secretary
22 Apr 2013 TM01 Termination of appointment of Pamela Porter as a director
10 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
20 Feb 2013 TM02 Termination of appointment of Banstead Registrars Limited as a secretary
20 Feb 2013 AD01 Registered office address changed from 2Nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LS on 20 February 2013
14 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
14 Feb 2013 CH04 Secretary's details changed for Banstead Registrars Limited on 24 January 2013
14 Feb 2013 CH01 Director's details changed for Pamela Louise Porter on 24 January 2013
10 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
27 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011