Advanced company searchLink opens in new window

1 KINGSDOWN PARADE MANAGEMENT COMPANY LTD

Company number 11136386

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)
08 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with no updates
12 Aug 2024 AD01 Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 42B High Street Keynsham Bristol BS31 1DX on 12 August 2024
21 Jun 2024 AA Micro company accounts made up to 31 December 2023
22 Jan 2024 AP01 Appointment of Mr Richard Antony Milton as a director on 19 January 2024
09 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
13 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Apr 2023 TM01 Termination of appointment of Dympna Mary Fitzpatrick as a director on 12 April 2023
24 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
01 Aug 2022 AA Micro company accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
11 Nov 2020 AP04 Appointment of Andrews Leasehold Management as a secretary on 1 October 2020
26 Oct 2020 TM02 Termination of appointment of James Tarr as a secretary on 30 September 2020
22 Sep 2020 AD01 Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 22 September 2020
01 Jul 2020 AA Micro company accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
27 Nov 2019 AP01 Appointment of Ms Nicola Jane Ford as a director on 27 November 2019
27 Nov 2019 AP01 Appointment of Mr Vinu Thaliath as a director on 27 November 2019
01 Nov 2019 AD01 Registered office address changed from Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 1 November 2019
09 Oct 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
28 Aug 2019 PSC08 Notification of a person with significant control statement
28 Aug 2019 PSC07 Cessation of Robert Williams as a person with significant control on 28 August 2019
28 Aug 2019 PSC07 Cessation of Ian John William Humphreys as a person with significant control on 28 August 2019
28 Aug 2019 TM01 Termination of appointment of Ian John William Humphreys as a director on 28 August 2019