KINGSWOOD PLACE MANAGEMENT COMPANY (EDENBRIDGE) LIMITED
Company number 05216034
- Company Overview for KINGSWOOD PLACE MANAGEMENT COMPANY (EDENBRIDGE) LIMITED (05216034)
- Filing history for KINGSWOOD PLACE MANAGEMENT COMPANY (EDENBRIDGE) LIMITED (05216034)
- People for KINGSWOOD PLACE MANAGEMENT COMPANY (EDENBRIDGE) LIMITED (05216034)
- More for KINGSWOOD PLACE MANAGEMENT COMPANY (EDENBRIDGE) LIMITED (05216034)
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) |
---|---|---|---|
13 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Sep 2024 | CS01 | Confirmation statement made on 26 August 2024 with no updates | |
12 Feb 2024 | CH01 | Director's details changed for Mr Richard William Frederick Hutt on 9 February 2024 | |
12 Feb 2024 | PSC04 | Change of details for Mr Richard William Frederick Hutt as a person with significant control on 9 February 2024 | |
12 Feb 2024 | AD01 | Registered office address changed from Riverside House 14 Prospect Place AL6 9EN Welwyn Hertfordshire AL6 9EN United Kingdom to 10 Prospect Place Welwyn Hertfordshire AL6 9EW on 12 February 2024 | |
06 Sep 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
04 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Sep 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
27 Aug 2020 | CS01 | Confirmation statement made on 26 August 2020 with no updates | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Sep 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
29 Jul 2019 | CH01 | Director's details changed for Mr Richard William Frederick Hutt on 19 July 2019 | |
17 Oct 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
03 Oct 2018 | PSC01 | Notification of Richard William Frederick Hutt as a person with significant control on 1 February 2018 | |
03 Oct 2018 | PSC07 | Cessation of Christopher Ian Lewis as a person with significant control on 1 February 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Feb 2018 | TM01 | Termination of appointment of Chris Ian Lewis as a director on 1 February 2018 | |
20 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Dec 2017 | AD01 | Registered office address changed from Pennine House 28 Leman Street London E1 8ER to Riverside House 14 Prospect Place AL6 9EN Welwyn Hertfordshire AL6 9EN on 14 December 2017 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off |