KINGSLAND CRESCENT LEASEHOLDERS LIMITED
Company number 05384340
- Company Overview for KINGSLAND CRESCENT LEASEHOLDERS LIMITED (05384340)
- Filing history for KINGSLAND CRESCENT LEASEHOLDERS LIMITED (05384340)
- People for KINGSLAND CRESCENT LEASEHOLDERS LIMITED (05384340)
- More for KINGSLAND CRESCENT LEASEHOLDERS LIMITED (05384340)
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) |
---|---|---|---|
17 Jul 2024 | TM01 | Termination of appointment of Michael Leonard Kaufman as a director on 2 July 2024 | |
10 Jun 2024 | AA | Total exemption full accounts made up to 25 March 2023 | |
01 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
08 Jan 2024 | CH01 | Director's details changed for Ms Biliana Avramova on 1 January 2024 | |
08 Jan 2024 | AP04 | Appointment of Managed Exit Limited as a secretary on 1 January 2024 | |
08 Jan 2024 | AD01 | Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 8 January 2024 | |
03 Jan 2024 | TM02 | Termination of appointment of Rendall & Rittner Limited as a secretary on 31 December 2023 | |
22 May 2023 | AP01 | Appointment of Ms Biliana Avramova as a director on 19 May 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
01 Mar 2023 | AA | Total exemption full accounts made up to 25 March 2022 | |
15 Mar 2022 | AA | Total exemption full accounts made up to 25 March 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
12 Apr 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
03 Apr 2021 | AA | Total exemption full accounts made up to 25 March 2020 | |
20 Jan 2021 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 20 January 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 11 January 2021 | |
12 Nov 2020 | AAMD | Amended total exemption small company accounts made up to 25 March 2014 | |
12 Nov 2020 | AAMD | Amended total exemption small company accounts made up to 25 March 2013 | |
09 Jun 2020 | AAMD | Amended total exemption full accounts made up to 25 March 2015 | |
09 Jun 2020 | AAMD | Amended total exemption full accounts made up to 25 March 2017 | |
09 Jun 2020 | AAMD | Amended total exemption full accounts made up to 25 March 2018 | |
09 Jun 2020 | AAMD | Amended total exemption full accounts made up to 25 March 2016 | |
24 May 2020 | AA | Total exemption full accounts made up to 25 March 2019 |