KEMPTHORNE MANAGEMENT COMPANY LIMITED
Company number 03774507
- Company Overview for KEMPTHORNE MANAGEMENT COMPANY LIMITED (03774507)
- Filing history for KEMPTHORNE MANAGEMENT COMPANY LIMITED (03774507)
- People for KEMPTHORNE MANAGEMENT COMPANY LIMITED (03774507)
- More for KEMPTHORNE MANAGEMENT COMPANY LIMITED (03774507)
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) |
---|---|---|---|
11 Dec 2024 | AP04 | Appointment of Fps Group Services Limited as a secretary on 4 October 2024 | |
11 Dec 2024 | TM02 | Termination of appointment of Belgarum Property Management Ltd as a secretary on 3 October 2024 | |
03 Dec 2024 | CS01 | Confirmation statement made on 21 September 2024 with updates | |
03 Dec 2024 | AD01 | Registered office address changed from Belgarum Property Management Ltd Kilham Lane Winchester SO22 5QD England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 3 December 2024 | |
25 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Dec 2023 | CH01 | Director's details changed for Mrs Christina Parkinson on 14 December 2023 | |
14 Dec 2023 | CH01 | Director's details changed for Norman Frederick Digance on 14 December 2023 | |
08 Nov 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
21 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with updates | |
16 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
07 Nov 2022 | AP03 | Appointment of Belgarum Property Management Ltd as a secretary on 12 October 2022 | |
07 Nov 2022 | TM02 | Termination of appointment of Napier Management Services as a secretary on 12 October 2022 | |
07 Nov 2022 | AD01 | Registered office address changed from Unit 13 Elizabeth House Fordingbridge Business Park Ashford Road Fordingbridge SP6 1BZ England to Belgarum Property Management Ltd Kilham Lane Winchester SO22 5QD on 7 November 2022 | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
10 May 2022 | AP01 | Appointment of Mr Tony John Payne as a director on 10 May 2022 | |
16 Mar 2022 | TM01 | Termination of appointment of Michael James Staunton as a director on 9 March 2022 | |
01 Feb 2022 | TM01 | Termination of appointment of Peter Moore as a director on 1 February 2022 | |
28 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
10 Jun 2021 | TM01 | Termination of appointment of Stephen James Oliver as a director on 10 June 2021 | |
21 May 2021 | PSC08 | Notification of a person with significant control statement | |
21 May 2021 | PSC07 | Cessation of Michael James Staunton as a person with significant control on 20 December 2020 | |
21 May 2021 | PSC07 | Cessation of Christina Parkinson as a person with significant control on 20 December 2020 | |
21 May 2021 | PSC07 | Cessation of Stephen James Oliver as a person with significant control on 20 December 2020 | |
20 May 2021 | PSC07 | Cessation of Peter Moore as a person with significant control on 20 December 2020 |