Advanced company searchLink opens in new window

THE KING'S HOUSE (WINCHESTER) MANAGEMENT COMPANY LIMITED

Company number 03166237

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)
30 May 2019 CH01 Director's details changed for Mrs Micheline Donaldson on 29 May 2019
15 Mar 2019 AA Micro company accounts made up to 31 December 2018
14 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
08 Aug 2018 AA Micro company accounts made up to 31 December 2017
05 Jun 2018 TM01 Termination of appointment of Paul Anthony Russell as a director on 11 April 2018
07 Mar 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
26 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-12
18 May 2017 NM06 Change of name with request to seek comments from relevant body
04 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-12
04 May 2017 CONNOT Change of name notice
21 Mar 2017 AA Micro company accounts made up to 31 December 2016
10 Mar 2017 CS01 Confirmation statement made on 1 February 2017 with updates
04 Aug 2016 AP04 Appointment of Belgarum Property Management Ltd as a secretary on 1 August 2016
04 Aug 2016 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 1 August 2016
04 Aug 2016 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Belgarum Property Management Ltd Kilham Lane Winchester Hampshire SO22 5QD on 4 August 2016
25 Apr 2016 AP01 Appointment of Mrs Michelle Donaldson as a director on 6 April 2016
25 Apr 2016 TM01 Termination of appointment of Jill Ann Curtis as a director on 6 April 2016
23 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 29
23 Mar 2016 CH01 Director's details changed for Jill Ann Curtis on 28 February 2016
22 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Oct 2015 TM02 Termination of appointment of Michael Colin Roberts as a secretary on 12 October 2015
21 Sep 2015 AD01 Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 21 September 2015
15 Sep 2015 AP04 Appointment of Hertford Company Secretaries Limited as a secretary on 4 September 2015
01 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 29
25 Mar 2015 AA Total exemption full accounts made up to 31 December 2014