KENILWORTH COURT BLOCK E RTM COMPANY LIMITED
Company number 06403169
- Company Overview for KENILWORTH COURT BLOCK E RTM COMPANY LIMITED (06403169)
- Filing history for KENILWORTH COURT BLOCK E RTM COMPANY LIMITED (06403169)
- People for KENILWORTH COURT BLOCK E RTM COMPANY LIMITED (06403169)
- More for KENILWORTH COURT BLOCK E RTM COMPANY LIMITED (06403169)
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) |
---|---|---|---|
21 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
10 Oct 2023 | AP01 | Appointment of Mr Michael Bird as a director on 18 May 2023 | |
28 Sep 2023 | TM01 | Termination of appointment of Annie Anh Kim Nguyen as a director on 18 May 2023 | |
26 Sep 2023 | AP01 | Appointment of Mr Daniel Shoesmith as a director on 18 May 2023 | |
05 Sep 2023 | TM01 | Termination of appointment of Kate Preston as a director on 18 May 2023 | |
05 Sep 2023 | AP04 | Appointment of Kwb Property Management Limited as a secretary on 18 May 2023 | |
05 Sep 2023 | AD01 | Registered office address changed from Lancaster House, 67 Newhall Street Newhall Street Birmingham B3 1NQ England to C/O Kwb Property Management Limited First Floor, Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NQ on 5 September 2023 | |
05 Sep 2023 | TM02 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 31 May 2023 | |
05 Sep 2023 | AD01 | Registered office address changed from 11 Queensway House Queensway New Milton Hampshire BH25 5NR England to Lancaster House, 67 Newhall Street Newhall Street Birmingham B3 1NQ on 5 September 2023 | |
20 Jun 2023 | AD01 | Registered office address changed from 11 Queensway House Queensway New Milton Hampshire BH25 5NR England to 11 Queensway House Queensway New Milton Hampshire BH25 5NR on 20 June 2023 | |
20 Jun 2023 | AD01 | Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX England to 11 Queensway House Queensway New Milton Hampshire BH25 5NR on 20 June 2023 | |
20 Apr 2023 | TM01 | Termination of appointment of Keila Ismerai Abreu Pena as a director on 17 April 2023 | |
31 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
21 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
03 Sep 2021 | AP01 | Appointment of Miss Annie Anh Kim Nguyen as a director on 24 August 2021 | |
30 Apr 2021 | TM01 | Termination of appointment of Martin Kenneth Hockly as a director on 21 April 2021 | |
09 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Feb 2021 | TM01 | Termination of appointment of Giedrius Stasivlevicius as a director on 29 January 2021 | |
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 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
14 Dec 2020 | AP04 | Appointment of Mainstay (Secretaries) Limited as a secretary on 18 November 2020 |