1 KINGSDOWN PARADE MANAGEMENT COMPANY LTD
Company number 11136386
- Company Overview for 1 KINGSDOWN PARADE MANAGEMENT COMPANY LTD (11136386)
- Filing history for 1 KINGSDOWN PARADE MANAGEMENT COMPANY LTD (11136386)
- People for 1 KINGSDOWN PARADE MANAGEMENT COMPANY LTD (11136386)
- More for 1 KINGSDOWN PARADE MANAGEMENT COMPANY LTD (11136386)
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 |