KINGSCLERE PLACE MANAGEMENT COMPANY LIMITED
Company number 03965087
- Company Overview for KINGSCLERE PLACE MANAGEMENT COMPANY LIMITED (03965087)
- Filing history for KINGSCLERE PLACE MANAGEMENT COMPANY LIMITED (03965087)
- People for KINGSCLERE PLACE MANAGEMENT COMPANY LIMITED (03965087)
- More for KINGSCLERE PLACE MANAGEMENT COMPANY LIMITED (03965087)
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 2025 | AD01 | Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF to C/O Brian Paul Limited 159a Chase Side Enfield EN2 0PW on 12 February 2025 | |
19 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
06 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with updates | |
28 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
26 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
05 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
03 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
02 Oct 2018 | PSC01 | Notification of Teresa Yim Fong Pott as a person with significant control on 1 October 2018 | |
29 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
06 Mar 2018 | AP01 | Appointment of Mrs Teresa Yim Fong Pott as a director on 24 January 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Rudolph Emanuel Tingling as a director on 24 January 2018 | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2017 | CS01 | Confirmation statement made on 5 April 2017 with no updates | |
15 Aug 2017 | PSC01 | Notification of Timothy Mark Wilson as a person with significant control on 1 April 2017 | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-08-12
|
|
10 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |