KINGS HUNDRED MANAGEMENT COMPANY (BISLEY) LIMITED
Company number 10140746
- Company Overview for KINGS HUNDRED MANAGEMENT COMPANY (BISLEY) LIMITED (10140746)
- Filing history for KINGS HUNDRED MANAGEMENT COMPANY (BISLEY) LIMITED (10140746)
- People for KINGS HUNDRED MANAGEMENT COMPANY (BISLEY) LIMITED (10140746)
- More for KINGS HUNDRED MANAGEMENT COMPANY (BISLEY) LIMITED (10140746)
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) |
---|---|---|---|
28 Jan 2025 | CH01 | Director's details changed for Mr James Conell on 28 January 2025 | |
28 Jan 2025 | AP01 | Appointment of Mr James Conell as a director on 27 January 2025 | |
27 Jan 2025 | AP01 | Appointment of Mr Simon Parrott as a director on 27 January 2025 | |
27 Jan 2025 | TM01 | Termination of appointment of Clare Frances Corbett as a director on 27 January 2025 | |
27 Jan 2025 | AP01 | Appointment of Mr Mark Finnegan as a director on 27 January 2025 | |
27 Jan 2025 | PSC08 | Notification of a person with significant control statement | |
11 Jan 2025 | PSC07 | Cessation of Redrow Homes Limited as a person with significant control on 10 January 2025 | |
10 Jan 2025 | TM01 | Termination of appointment of Matthew James Paine as a director on 10 January 2025 | |
10 Jan 2025 | TM01 | Termination of appointment of Mark Lee Vanson as a director on 10 January 2025 | |
10 Jan 2025 | AP01 | Appointment of Mrs Clare Frances Corbett as a director on 10 January 2025 | |
17 Jul 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 21 April 2024 with no updates | |
24 Jul 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
26 Jan 2023 | AP01 | Appointment of Mr Matthew James Paine as a director on 20 January 2023 | |
26 Jan 2023 | TM01 | Termination of appointment of Ian Michael Sneddon as a director on 16 January 2023 | |
26 Jan 2023 | TM01 | Termination of appointment of Lee Chandra Gurung as a director on 16 January 2023 | |
19 Dec 2022 | TM02 | Termination of appointment of Graham Cope as a secretary on 1 December 2022 | |
19 Dec 2022 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary on 1 December 2022 | |
19 Dec 2022 | AD01 | Registered office address changed from Redrow House St David's Park Flintshire CH5 3RX United Kingdom to Rmg House Essex Road Hoddesdon EN11 0DR on 19 December 2022 | |
18 Jul 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
08 Jun 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
27 May 2020 | AA | Accounts for a dormant company made up to 30 April 2020 |