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)
03 Sep 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
21 Aug 2019 AD01 Registered office address changed from Victoria Chambers 10 Grappenhall Road Stockton Heath Warrington WA4 2AG United Kingdom to C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN on 21 August 2019
25 Jul 2019 TM01 Termination of appointment of Leon Ashley Young as a director on 1 July 2019
25 Jul 2019 AP01 Appointment of Mr Geoffrey Underhill as a director on 1 July 2019
25 Jun 2019 AA Total exemption full accounts made up to 26 September 2018
20 Sep 2018 PSC08 Notification of a person with significant control statement
29 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
25 Jun 2018 AA Total exemption full accounts made up to 26 September 2017
26 Sep 2017 AA Total exemption full accounts made up to 26 September 2016
06 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2017 SH01 Statement of capital following an allotment of shares on 14 June 2017
  • GBP 99
31 Aug 2017 AD01 Registered office address changed from C/O Abacus Solicitors Llp Reedham House 31-33 King Street West Manchester M3 2PN to Victoria Chambers 10 Grappenhall Road Stockton Heath Warrington WA4 2AG on 31 August 2017
31 Aug 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
26 Jun 2017 AA01 Previous accounting period shortened from 27 September 2016 to 26 September 2016
14 Sep 2016 AA Total exemption small company accounts made up to 27 September 2015
25 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
22 Jun 2016 AA01 Previous accounting period shortened from 28 September 2015 to 27 September 2015
03 Aug 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
09 Mar 2015 AA Total exemption small company accounts made up to 28 September 2014
08 Jul 2014 AA01 Current accounting period extended from 30 June 2014 to 28 September 2014
08 Jul 2014 CH01 Director's details changed for Michael Frank Boden on 6 July 2014
03 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
28 Nov 2013 AP01 Appointment of Mr Leon Ashley Young as a director
28 Nov 2013 AD01 Registered office address changed from 12 Kaber Court Liverpool L8 6RY United Kingdom on 28 November 2013