KINGSMEADOW MANAGEMENT COMPANY LIMITED
Company number 04003953
- Company Overview for KINGSMEADOW MANAGEMENT COMPANY LIMITED (04003953)
- Filing history for KINGSMEADOW MANAGEMENT COMPANY LIMITED (04003953)
- People for KINGSMEADOW MANAGEMENT COMPANY LIMITED (04003953)
- More for KINGSMEADOW MANAGEMENT COMPANY LIMITED (04003953)
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 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
23 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
09 Mar 2023 | AA | Micro company accounts made up to 31 May 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
04 Feb 2022 | AP01 | Appointment of Mr Saumil Thaker as a director on 4 February 2022 | |
04 Feb 2022 | TM01 | Termination of appointment of Graham Birchenough as a director on 4 February 2022 | |
23 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
23 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Jonathan William Crofts as a director on 16 March 2020 | |
16 Dec 2020 | AP03 | Appointment of Mr James Avison as a secretary on 16 December 2020 | |
07 Nov 2020 | AP01 | Appointment of Mr Matthew William Worth as a director on 6 November 2020 | |
03 Nov 2020 | AD01 | Registered office address changed from 5 Water Lane Greenham Thatcham Berkshire RG19 8SS England to 6 Water Lane Greenham Thatcham RG19 8SS on 3 November 2020 | |
02 Nov 2020 | AP01 | Appointment of Mr James Simon Avison as a director on 2 November 2020 | |
02 Nov 2020 | AP01 |
Appointment of Mr Graham Birchenough as a director on 2 November 2020
|
|
01 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
22 Oct 2019 | TM02 | Termination of appointment of Steven Westbrook as a secretary on 9 October 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from 4 Winfield Drive Greenham Newbury Berks RG14 7JW England to 5 Water Lane Greenham Thatcham Berkshire RG19 8SS on 22 October 2019 | |
03 Oct 2019 | TM01 | Termination of appointment of Steven Westbrook as a director on 30 September 2019 | |
05 Aug 2019 | AA | Micro company accounts made up to 31 May 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
27 Aug 2018 | CH03 | Secretary's details changed for Mr Steven Westbrook on 23 August 2018 | |
27 Aug 2018 | AD01 | Registered office address changed from 3 Water Lane Greenham Newbury Berkshire RG19 8SS to 4 Winfield Drive Greenham Newbury Berks RG14 7JW on 27 August 2018 | |
20 Jul 2018 | AA | Micro company accounts made up to 31 May 2018 |