KINGFISHER AMENITY MANAGEMENT COMPANY LIMITED
Company number 03045149
- Company Overview for KINGFISHER AMENITY MANAGEMENT COMPANY LIMITED (03045149)
- Filing history for KINGFISHER AMENITY MANAGEMENT COMPANY LIMITED (03045149)
- People for KINGFISHER AMENITY MANAGEMENT COMPANY LIMITED (03045149)
- Charges for KINGFISHER AMENITY MANAGEMENT COMPANY LIMITED (03045149)
- More for KINGFISHER AMENITY MANAGEMENT COMPANY LIMITED (03045149)
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) |
---|---|---|---|
30 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
25 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with updates | |
16 Feb 2024 | AP01 | Appointment of Mr Richard Ian Fisher as a director on 14 February 2024 | |
03 Oct 2023 | TM01 | Termination of appointment of Paul John Higginbottom as a director on 3 October 2023 | |
28 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
12 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
04 Oct 2021 | TM01 | Termination of appointment of Mark Noblet as a director on 1 October 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with updates | |
09 Mar 2020 | CH04 | Secretary's details changed for Homestead Consultancy Services Limited on 9 March 2020 | |
05 Mar 2020 | AP01 | Appointment of Mr Mark Noblet as a director on 5 March 2020 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Sep 2019 | TM01 | Termination of appointment of Stuart Clifford Dunn as a director on 13 April 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Aug 2018 | CH01 | Director's details changed for Mr Paul John Higginbottom on 30 August 2018 | |
29 Aug 2018 | CH01 | Director's details changed for Mr Paul John Higginbottom on 29 August 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
19 Oct 2017 | AD01 | Registered office address changed from 50 Wood Street Lytham St. Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017 | |
25 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates |