KINGS GATE (KINGS HEATH) MANAGEMENT COMPANY LIMITED
Company number 06161112
- Company Overview for KINGS GATE (KINGS HEATH) MANAGEMENT COMPANY LIMITED (06161112)
- Filing history for KINGS GATE (KINGS HEATH) MANAGEMENT COMPANY LIMITED (06161112)
- People for KINGS GATE (KINGS HEATH) MANAGEMENT COMPANY LIMITED (06161112)
- More for KINGS GATE (KINGS HEATH) MANAGEMENT COMPANY LIMITED (06161112)
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) |
---|---|---|---|
27 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
22 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
24 May 2023 | AP01 | Appointment of Mr Ricardo Mario Reid-Pereira as a director on 24 May 2023 | |
24 May 2023 | TM01 | Termination of appointment of Claire Jacqueline Downes as a director on 24 May 2023 | |
24 May 2023 | AP01 | Appointment of Dr Rosemary Jane Day as a director on 24 May 2023 | |
24 May 2023 | TM01 | Termination of appointment of Avaro Investments Limited as a director on 24 May 2023 | |
27 Apr 2023 | AP01 | Appointment of Mr Alistair Philip Sprotston as a director on 27 April 2023 | |
26 Apr 2023 | TM01 | Termination of appointment of Rosemary Jane Day as a director on 19 April 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
04 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
22 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2021 | AA | Micro company accounts made up to 30 June 2020 | |
07 Sep 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
17 Jun 2021 | AD01 | Registered office address changed from Glenfield Middle Lane Wythall Birmingham B38 0DG England to 86 st Marys Row St. Marys Row Moseley Birmingham West Midlands B13 9EF on 17 June 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
08 Jun 2021 | CH02 | Director's details changed for Avaro Investments Limited on 13 March 2021 | |
01 Jun 2021 | CH01 | Director's details changed for Dr Rosemary Jane Day on 14 March 2021 | |
04 Jun 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
24 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
05 Feb 2020 | AP02 | Appointment of Avaro Investments Limited as a director on 23 January 2020 | |
05 Feb 2020 | AD01 | Registered office address changed from A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT England to Glenfield Middle Lane Wythall Birmingham B38 0DG on 5 February 2020 | |
05 Feb 2020 | CH01 | Director's details changed for Claire Jacqueline Downes on 31 January 2020 | |
05 Feb 2020 | TM01 | Termination of appointment of Michael Robert Pett as a director on 23 January 2020 |