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) |
---|---|---|---|
12 Feb 2020 | AP04 | Appointment of Bawtrys Estate Management Limited as a secretary on 12 February 2020 | |
12 Feb 2020 | AD01 | Registered office address changed from C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ England to Bawtrys Estate Management Limited 37 Lewsey Court Mercer Way Tetbury GL8 8GW on 12 February 2020 | |
12 Feb 2020 | TM02 | Termination of appointment of Dexters London Limited as a secretary on 12 February 2020 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 23 March 2019 to 22 March 2019 | |
23 Mar 2019 | AA | Micro company accounts made up to 24 March 2018 | |
23 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
08 Feb 2019 | TM01 | Termination of appointment of Anna Mayadeen as a director on 8 February 2019 | |
04 Feb 2019 | AP04 | Appointment of Dexters London Limited as a secretary on 4 February 2019 | |
04 Feb 2019 | TM02 | Termination of appointment of Dexters as a secretary on 4 February 2019 | |
25 Jan 2019 | CH04 | Secretary's details changed for Cj International Property Agency Ltd on 25 January 2019 | |
24 Dec 2018 | AA01 | Previous accounting period shortened from 24 March 2018 to 23 March 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ England to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 27 November 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from Cj International Property Agency Ltd 418 Muswell Hill Broadway London N10 1DJ England to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 27 November 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
24 Jan 2018 | AA | Micro company accounts made up to 24 March 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
08 Aug 2017 | AP04 | Appointment of Cj International Property Agency Ltd as a secretary on 8 August 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from Eden House Reynolds Road Beaconsfield Buckinghamshire HP9 2FL England to Cj International Property Agency Ltd 418 Muswell Hill Broadway London N10 1DJ on 8 August 2017 | |
08 Apr 2017 | AP01 | Appointment of Mr Jeremy Henderson as a director on 21 March 2017 | |
08 Apr 2017 | AP01 | Appointment of Dr Michael Shenouda as a director on 21 March 2017 | |
08 Apr 2017 | TM01 | Termination of appointment of Susan Sarah Paisner as a director on 21 March 2017 | |
08 Apr 2017 | AP01 | Appointment of Mr Christopher John Gamble as a director on 21 March 2017 | |
08 Apr 2017 | TM01 | Termination of appointment of Greg Lubinsky as a director on 21 March 2017 | |
08 Apr 2017 | TM02 | Termination of appointment of Greg Lubinsky as a secretary on 21 March 2017 | |
08 Apr 2017 | TM01 | Termination of appointment of Iris Maureen Chapple as a director on 21 March 2017 |