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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |