KINGS HILL PROPERTY MANAGEMENT LIMITED
Company number 03017418
- Company Overview for KINGS HILL PROPERTY MANAGEMENT LIMITED (03017418)
- Filing history for KINGS HILL PROPERTY MANAGEMENT LIMITED (03017418)
- People for KINGS HILL PROPERTY MANAGEMENT LIMITED (03017418)
- Registers for KINGS HILL PROPERTY MANAGEMENT LIMITED (03017418)
- More for KINGS HILL PROPERTY MANAGEMENT LIMITED (03017418)
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) |
---|---|---|---|
07 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
29 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
17 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
04 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
01 Jul 2022 | AA | Full accounts made up to 31 December 2020 | |
22 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
22 Feb 2022 | AD02 | Register inspection address has been changed from Prologis House Blythe Gate, Blythe Valley Park Shirley Solihull West Midlands B90 8AH United Kingdom to Prologis House Blythe Gate, Blythe Valley Park Shirley Solihull West Midlands B90 8AH | |
22 Feb 2022 | AD02 | Register inspection address has been changed from C/O Cripps Llp Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS England to Prologis House Blythe Gate, Blythe Valley Park Shirley Solihull West Midlands B90 8AH | |
26 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
06 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
27 Nov 2020 | TM01 | Termination of appointment of Jane Victoria Harrison as a director on 27 November 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
20 Feb 2020 | AP01 | Appointment of Mr Nicholas David Mayhew Smith as a director on 4 February 2020 | |
20 Feb 2020 | AP01 | Appointment of Mr Paul David Weston as a director on 4 February 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Elizabeth Susan Roche as a director on 4 February 2020 | |
20 Feb 2020 | AD01 | Registered office address changed from The Control Tower 29 Liberty Square Kings Hill West Malling Kent ME19 4RG to Prologis House Blythe Gate Blythe Valley Park Shirley Solihull B90 8AH on 20 February 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
11 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
31 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
22 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Sep 2017 | AP01 | Appointment of Jane Victoria Harrison as a director on 4 September 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates |