- Company Overview for KINGS HILL PARK RESMANCO LIMITED (04684978)
- Filing history for KINGS HILL PARK RESMANCO LIMITED (04684978)
- People for KINGS HILL PARK RESMANCO LIMITED (04684978)
- More for KINGS HILL PARK RESMANCO LIMITED (04684978)
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) |
---|---|---|---|
07 Jan 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 13 April 2024 with updates | |
15 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
31 Jul 2023 | TM01 | Termination of appointment of Eleanor Joyce Smith as a director on 28 July 2023 | |
28 Jul 2023 | AP01 | Appointment of Mr Keith Robert Hall as a director on 6 July 2023 | |
28 Jul 2023 | TM01 | Termination of appointment of Keith Peter Atkinson as a director on 28 July 2023 | |
17 Jul 2023 | AP01 | Appointment of Mr Roger Poynton as a director on 26 June 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with updates | |
14 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
17 Mar 2022 | AD01 | Registered office address changed from C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 17 March 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
07 Sep 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
21 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
04 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
06 Jun 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
02 May 2018 | AP01 | Appointment of Miss Eleanor Joyce Smith as a director on 1 January 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
20 Dec 2017 | TM01 | Termination of appointment of Paul Stuart Rolland as a director on 15 December 2017 | |
01 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
03 Apr 2017 | AP04 | Appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 24 March 2017 | |
03 Apr 2017 | TM02 | Termination of appointment of Roderick David Baker as a secretary on 24 March 2017 |