KINGSWOOD COURT (WEST END LANE) LIMITED
Company number 02965367
- Company Overview for KINGSWOOD COURT (WEST END LANE) LIMITED (02965367)
- Filing history for KINGSWOOD COURT (WEST END LANE) LIMITED (02965367)
- People for KINGSWOOD COURT (WEST END LANE) LIMITED (02965367)
- More for KINGSWOOD COURT (WEST END LANE) LIMITED (02965367)
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) |
---|---|---|---|
22 Dec 2024 | AA | Micro company accounts made up to 24 March 2024 | |
19 Sep 2024 | CS01 | Confirmation statement made on 8 September 2024 with updates | |
19 Sep 2024 | CH04 | Secretary's details changed for Bawtrys Estate Management Limited on 19 September 2024 | |
07 Mar 2024 | AP01 | Appointment of Mr Rishi Shah as a director on 6 March 2024 | |
07 Mar 2024 | TM01 | Termination of appointment of Anghel Michael Garrido as a director on 6 March 2024 | |
21 Dec 2023 | AA | Micro company accounts made up to 24 March 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with updates | |
21 Mar 2023 | AA | Micro company accounts made up to 22 March 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
21 Dec 2022 | AA01 | Previous accounting period shortened from 23 March 2022 to 22 March 2022 | |
13 Apr 2022 | TM01 | Termination of appointment of Jeremy Henderson as a director on 13 April 2022 | |
23 Mar 2022 | AA | Micro company accounts made up to 23 March 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
21 Mar 2022 | TM01 | Termination of appointment of Michael Shenouda as a director on 13 March 2022 | |
23 Dec 2021 | AA01 | Previous accounting period shortened from 24 March 2021 to 23 March 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from Bawtrys Estate Management Limited 37 Lewsey Court Mercer Way Tetbury GL8 8GW England to C/O Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead Hertfordshire HP1 3AH on 15 July 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
27 Oct 2020 | CH01 | Director's details changed for Mr Jeremy Henderson on 27 October 2020 | |
27 Oct 2020 | CH01 | Director's details changed for Dr Michael Shenouda on 27 October 2020 | |
27 Oct 2020 | CH01 | Director's details changed for Dr Anghel Michael Garrido on 27 October 2020 | |
27 Oct 2020 | CH01 | Director's details changed for Mr Christopher John Gamble on 27 October 2020 | |
28 Sep 2020 | AA | Micro company accounts made up to 24 March 2020 | |
28 Sep 2020 | AA01 | Previous accounting period extended from 22 March 2020 to 24 March 2020 | |
28 Sep 2020 | AA | Micro company accounts made up to 22 March 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates |