Advanced company searchLink opens in new window

KINGSTON PROPERTY SERVICES LIMITED

Company number 04032016

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)
26 Sep 2024 AA Accounts for a small company made up to 31 March 2024
25 Sep 2024 AP01 Appointment of Barbara Anderson as a director on 17 September 2024
23 Sep 2024 TM01 Termination of appointment of Hilary Anne Parker as a director on 17 September 2024
24 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
01 Nov 2023 AP01 Appointment of Gurpreet Singh Jagpal as a director on 7 September 2023
01 Nov 2023 AP01 Appointment of Mr Richard William Cave as a director on 7 September 2023
01 Nov 2023 TM01 Termination of appointment of Lynn Marie Shearing as a director on 7 September 2023
01 Nov 2023 TM01 Termination of appointment of Andrew Michael Pegg as a director on 7 September 2023
17 Oct 2023 AA Accounts for a small company made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
29 Dec 2022 AA Full accounts made up to 31 March 2022
02 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
30 Dec 2021 AA Full accounts made up to 31 March 2021
17 Nov 2021 AP03 Appointment of Mrs Jenny Rachel Houghton Allinson as a secretary on 1 October 2021
17 Nov 2021 TM02 Termination of appointment of Mike Axe as a secretary on 30 September 2021
01 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
15 Sep 2020 AA Full accounts made up to 31 March 2020
29 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
14 Jan 2020 AP01 Appointment of Mrs Lynn Marie Shearing as a director on 1 October 2019
20 Sep 2019 AA Full accounts made up to 31 March 2019
20 Jun 2019 TM01 Termination of appointment of Lisa Charles-Jones as a director on 20 June 2019
12 Feb 2019 PSC05 Change of details for Cheviot Housing Association Limited as a person with significant control on 1 February 2018
11 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with updates
03 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
27 Nov 2018 AP03 Appointment of Mr Mike Axe as a secretary on 1 October 2018