KABER COURT MANAGEMENT COMPANY LIMITED
Company number 08570158
- Company Overview for KABER COURT MANAGEMENT COMPANY LIMITED (08570158)
- Filing history for KABER COURT MANAGEMENT COMPANY LIMITED (08570158)
- People for KABER COURT MANAGEMENT COMPANY LIMITED (08570158)
- More for KABER COURT MANAGEMENT COMPANY LIMITED (08570158)
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 |