KENILWORTH COURT BLOCK C RTM COMPANY LIMITED
Company number 05750188
- Company Overview for KENILWORTH COURT BLOCK C RTM COMPANY LIMITED (05750188)
- Filing history for KENILWORTH COURT BLOCK C RTM COMPANY LIMITED (05750188)
- People for KENILWORTH COURT BLOCK C RTM COMPANY LIMITED (05750188)
- More for KENILWORTH COURT BLOCK C RTM COMPANY LIMITED (05750188)
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) |
---|---|---|---|
15 Dec 2020 | TM01 | Termination of appointment of Lenora Mary Darlison as a director on 2 December 2020 | |
14 Dec 2020 | TM02 | Termination of appointment of Martin Kenneth Hockly as a secretary on 18 November 2020 | |
14 Dec 2020 | AP04 | Appointment of Mainstay (Secretaries) Limited as a secretary on 18 November 2020 | |
25 Oct 2020 | TM01 | Termination of appointment of Marcia Lorraine Hockly as a director on 10 October 2020 | |
17 Sep 2020 | AP01 | Appointment of Ms Keila Ismerai Abreu Pena as a director on 16 September 2020 | |
16 Aug 2020 | AP01 | Appointment of Miss Kate Preston as a director on 17 June 2020 | |
16 Aug 2020 | TM02 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 15 July 2020 | |
16 Aug 2020 | AP03 | Appointment of Mr Martin Kenneth Hockly as a secretary on 15 July 2020 | |
07 May 2020 | AP04 | Appointment of Mainstay (Secretaries) Limited as a secretary on 1 May 2020 | |
07 May 2020 | AD01 | Registered office address changed from Cornwall House 31 Lionel Street Birmingham B3 1AP England to Whittington Hall Whittington Road Worcester WR5 2ZX on 7 May 2020 | |
07 May 2020 | TM02 | Termination of appointment of Principle Estate Management as a secretary on 1 May 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Oct 2019 | AP01 | Appointment of Mrs Lenora Mary Darlison as a director on 14 October 2019 | |
22 Jul 2019 | AP01 | Appointment of Giedrius Stasivlevicius as a director on 22 July 2019 | |
22 Jul 2019 | CH01 | Director's details changed for Marcia Lorraine Hockly on 22 July 2019 | |
22 Jul 2019 | AP01 | Appointment of Martin Kenneth Hockly as a director on 22 July 2019 | |
22 Jul 2019 | AP01 | Appointment of Marcia Lorraine Hockly as a director on 22 July 2019 | |
22 Jul 2019 | TM02 | Termination of appointment of Bright Willis Limited as a secretary on 22 July 2019 | |
12 Jun 2019 | AP04 | Appointment of Principle Estate Management as a secretary on 1 June 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from 1323 Stratford Road Birmingham West Midlands B28 9HH to Cornwall House 31 Lionel Street Birmingham B3 1AP on 12 June 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
06 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |