K BUILDING MANAGEMENT COMPANY LIMITED
Company number 04485352
- Company Overview for K BUILDING MANAGEMENT COMPANY LIMITED (04485352)
- Filing history for K BUILDING MANAGEMENT COMPANY LIMITED (04485352)
- People for K BUILDING MANAGEMENT COMPANY LIMITED (04485352)
- More for K BUILDING MANAGEMENT COMPANY LIMITED (04485352)
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 |