Advanced company searchLink opens in new window

K BUILDING MANAGEMENT COMPANY LIMITED

Company number 04485352

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)
16 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
08 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
08 Nov 2018 TM01 Termination of appointment of Zahra Mack as a director on 8 November 2018
26 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
29 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
24 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
25 Aug 2016 CS01 Confirmation statement made on 14 July 2016 with updates
28 Apr 2016 AD01 Registered office address changed from Park Farm Barn Church Lane Hallow Worcester WR2 6PF to 25 Park Town Oxford OX2 6SN on 28 April 2016
01 Mar 2016 TM01 Termination of appointment of Ian Lambton Powell as a director on 29 February 2016
14 Sep 2015 AA Accounts for a dormant company made up to 31 July 2015
31 Jul 2015 AP01 Appointment of Mr Philip James Hickson as a director on 18 July 2015
24 Jul 2015 AR01 Annual return made up to 14 July 2015 no member list
24 Jul 2015 CH01 Director's details changed for Mrs Zahra Mack on 18 June 2015
18 Jun 2015 AP01 Appointment of Mr Ian Lambton Powell as a director on 18 June 2015
17 Jun 2015 AP01 Appointment of Mrs Zahra Mack as a director on 17 June 2015
17 Jun 2015 TM01 Termination of appointment of Brian Victor Michael Sampson as a director on 17 June 2015
17 Jun 2015 AD01 Registered office address changed from 13-14 Hanover Street London W1S 1YH United Kingdom to Park Farm Barn Church Lane Hallow Worcester WR2 6PF on 17 June 2015
21 May 2015 AA Accounts for a dormant company made up to 31 July 2014
21 May 2015 AR01 Annual return made up to 14 July 2014
21 May 2015 RT01 Administrative restoration application
24 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2014 TM01 Termination of appointment of Michael Drameh as a director
09 Apr 2014 AP01 Appointment of Mr Brian Victor Michael Sampson as a director