KINGS CHASE RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 11174963
- Company Overview for KINGS CHASE RESIDENTS MANAGEMENT COMPANY LIMITED (11174963)
- Filing history for KINGS CHASE RESIDENTS MANAGEMENT COMPANY LIMITED (11174963)
- People for KINGS CHASE RESIDENTS MANAGEMENT COMPANY LIMITED (11174963)
- More for KINGS CHASE RESIDENTS MANAGEMENT COMPANY LIMITED (11174963)
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) |
---|---|---|---|
31 Oct 2023 | AP01 | Appointment of Dr Julian Richard Nicholas as a director on 18 October 2023 | |
30 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
12 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
12 Oct 2022 | AD01 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton Bedfordshire LU9 2EX United Kingdom to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 12 October 2022 | |
25 Jul 2022 | AP01 | Appointment of Mrs Tammy Anne Bishop as a director on 21 July 2022 | |
25 Jul 2022 | TM01 | Termination of appointment of Jonathan Edward Green as a director on 22 July 2022 | |
25 Jul 2022 | AP01 | Appointment of Mr James Dunne as a director on 24 July 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
13 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
08 Dec 2020 | TM01 | Termination of appointment of Gary Webster as a director on 8 December 2020 | |
08 Dec 2020 | PSC07 | Cessation of Gary Webster as a person with significant control on 8 December 2020 | |
28 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
04 Feb 2020 | AD01 | Registered office address changed from Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton Bedfordshire LU9 2EX on 4 February 2020 | |
18 Dec 2019 | AP01 | Appointment of Mr Jonathan Edward Green as a director on 18 December 2019 | |
03 Dec 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from Tollbar Way Hedge End Southampton SO30 2UH United Kingdom to Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 3 December 2019 | |
03 Dec 2019 | AP04 | Appointment of Firstport Secretarial Limited as a secretary on 3 December 2019 | |
24 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2018 | TM01 | Termination of appointment of Steve Healey as a director on 26 November 2018 | |
29 Jan 2018 | NEWINC | Incorporation |