Advanced company searchLink opens in new window

KABER COURT MANAGEMENT COMPANY LIMITED

Company number 08570158

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)
12 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with updates
12 Jun 2024 CH04 Secretary's details changed for Hilland Clark Limited on 12 June 2024
16 May 2024 AA Accounts for a dormant company made up to 26 September 2023
14 Feb 2024 CH04 Secretary's details changed for Revolution Property Management Limited on 1 August 2023
23 Jan 2024 AD01 Registered office address changed from C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED United Kingdom to Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED on 23 January 2024
23 Jun 2023 AA Total exemption full accounts made up to 26 September 2022
15 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
27 Apr 2023 AP01 Appointment of Georgina Victoria Dalziel as a director on 26 April 2023
27 Apr 2023 AP01 Appointment of Steven Preston as a director on 26 April 2023
31 Aug 2022 AA Accounts for a dormant company made up to 26 September 2021
12 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
14 Mar 2022 AA Total exemption full accounts made up to 26 September 2020
14 Mar 2022 RT01 Administrative restoration application
09 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
11 Feb 2021 AP04 Appointment of Revolution Property Management Limited as a secretary on 28 January 2021
02 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2021 AA Total exemption full accounts made up to 26 September 2019
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2020 TM01 Termination of appointment of Michael Frank Boden as a director on 19 August 2020
01 Sep 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
16 Jun 2020 AD01 Registered office address changed from C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT England to C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED on 16 June 2020
17 Feb 2020 CH01 Director's details changed for Mr Geoffrey Peter Underhill on 17 February 2020
12 Sep 2019 AD01 Registered office address changed from C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN England to C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT on 12 September 2019