KINGSBURY HILL MANAGEMENT COMPANY LTD
Company number 07254643
- Company Overview for KINGSBURY HILL MANAGEMENT COMPANY LTD (07254643)
- Filing history for KINGSBURY HILL MANAGEMENT COMPANY LTD (07254643)
- People for KINGSBURY HILL MANAGEMENT COMPANY LTD (07254643)
- More for KINGSBURY HILL MANAGEMENT COMPANY LTD (07254643)
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 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
01 Aug 2024 | TM01 | Termination of appointment of David John Evans as a director on 1 August 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
28 Feb 2024 | AP01 | Appointment of Mrs Susan Margaret Tulloh as a director on 28 February 2024 | |
28 Feb 2024 | TM01 | Termination of appointment of Christine Elizabeth Grant Davies as a director on 4 August 2023 | |
27 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
07 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 May 2022 | AP01 | Appointment of Mrs Christine Elizabeth Grant Davies as a director on 18 May 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
12 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
13 Mar 2019 | AP04 | Appointment of Pinnacle Property Management Limited as a secretary on 13 March 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to Units 2 & 3 Beech Court Beech Court Hurst Reading RG10 0RQ on 13 March 2019 | |
13 Mar 2019 | TM02 | Termination of appointment of Martin Cleaver as a secretary on 13 March 2019 | |
22 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Anthony Greville Damian Liddiard as a director on 22 October 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
09 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
16 May 2017 | TM01 | Termination of appointment of Michael Jones as a director on 1 July 2016 |