KELSTON RISE MANAGEMENT COMPANY LIMITED
Company number 05017489
- Company Overview for KELSTON RISE MANAGEMENT COMPANY LIMITED (05017489)
- Filing history for KELSTON RISE MANAGEMENT COMPANY LIMITED (05017489)
- People for KELSTON RISE MANAGEMENT COMPANY LIMITED (05017489)
- More for KELSTON RISE MANAGEMENT COMPANY LIMITED (05017489)
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) |
---|---|---|---|
19 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
05 Dec 2018 | AD01 | Registered office address changed from 29 Bath Road Old Town Swindon SN1 4AS England to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 5 December 2018 | |
03 Dec 2018 | AP04 | Appointment of Babbington Property Management Limited as a secretary on 1 December 2018 | |
03 Dec 2018 | TM02 | Termination of appointment of Cherry Jones as a secretary on 30 November 2018 | |
06 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
14 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 Mar 2017 | TM01 | Termination of appointment of Alison Sutton as a director on 17 March 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
14 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 Feb 2016 | AR01 | Annual return made up to 16 January 2016 no member list | |
22 May 2015 | AP01 | Appointment of Mrs Alison Sutton as a director on 22 May 2015 | |
20 May 2015 | AP01 | Appointment of Mrs Theresa Cook as a director on 20 May 2015 | |
19 May 2015 | AP03 | Appointment of Mrs Cherry Jones as a secretary on 19 May 2015 | |
19 May 2015 | AD01 | Registered office address changed from C/O Home from Home 25 Butts Road Chilseldon SN4 0NW England to 29 Bath Road Old Town Swindon SN1 4AS on 19 May 2015 | |
19 May 2015 | AD01 | Registered office address changed from 29 Bath Road Old Town Swindon SN1 4AS England to 29 Bath Road Old Town Swindon SN1 4AS on 19 May 2015 | |
19 May 2015 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary on 19 May 2015 | |
19 May 2015 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to 29 Bath Road Old Town Swindon SN1 4AS on 19 May 2015 | |
25 Feb 2015 | AA | Accounts made up to 31 December 2014 | |
16 Jan 2015 | AR01 | Annual return made up to 16 January 2015 no member list | |
16 Dec 2014 | AP01 | Appointment of Robert Charles Clifton as a director on 1 December 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Jonathan Martin Edwards as a director on 1 December 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of William John Latus as a director on 10 November 2014 | |
06 Nov 2014 | AP01 | Appointment of Mr Jonathan Martin Edwards as a director on 25 September 2014 |