Advanced company searchLink opens in new window

13-18 KENBURY MANSIONS LIMITED

Company number 06242852

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Dec 2024 AA Micro company accounts made up to 31 May 2024
22 Oct 2024 AP01 Appointment of Mr Robert Harris as a director on 21 October 2024
22 Oct 2024 AP01 Appointment of Dr Luca Bosetti as a director on 21 October 2024
22 Oct 2024 TM01 Termination of appointment of Matthew George Wootton as a director on 27 June 2024
03 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
03 Jun 2024 TM01 Termination of appointment of Sean Havers as a director on 7 March 2024
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
06 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
13 Apr 2023 TM01 Termination of appointment of Emily Pritchard as a director on 12 April 2023
02 Mar 2023 AP01 Appointment of Mr Matthew George Wootton as a director on 22 February 2023
22 Feb 2023 AA Micro company accounts made up to 31 May 2022
07 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 31 May 2021
14 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
12 Mar 2021 AA Micro company accounts made up to 31 May 2020
04 Sep 2020 CH01 Director's details changed for Mr. Jack Tennant on 4 September 2020
02 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
12 Dec 2019 TM01 Termination of appointment of Helen Elizabeth Dalton as a director on 10 December 2019
09 Dec 2019 AP01 Appointment of Mr Sean Havers as a director on 3 December 2019
14 Nov 2019 CH04 Secretary's details changed for Red Brick Company Secretaries Limited on 13 November 2019
21 Oct 2019 AD01 Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on 21 October 2019
07 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
25 Feb 2019 AA Micro company accounts made up to 31 May 2018
04 Jul 2018 CS01 Confirmation statement made on 31 May 2018 with no updates