KENSINGTON COURT (MANAGEMENT COMPANY) LIMITED
Company number 11565825
- Company Overview for KENSINGTON COURT (MANAGEMENT COMPANY) LIMITED (11565825)
- Filing history for KENSINGTON COURT (MANAGEMENT COMPANY) LIMITED (11565825)
- People for KENSINGTON COURT (MANAGEMENT COMPANY) LIMITED (11565825)
- More for KENSINGTON COURT (MANAGEMENT COMPANY) LIMITED (11565825)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with updates | |
20 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
19 Sep 2024 | AD01 | Registered office address changed from 6 Kensington Court Knaresborough North Yorkshire HG5 0FH England to C/O Brays Riverview Court Castle Gate Wetherby LS22 6LE on 19 September 2024 | |
03 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
14 Apr 2024 | TM01 | Termination of appointment of Robin Jeremy Silver as a director on 19 December 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with updates | |
23 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with updates | |
11 Aug 2022 | TM01 | Termination of appointment of Victoria Denman as a director on 28 July 2022 | |
11 Aug 2022 | AD01 | Registered office address changed from 110 Kings Road Harrogate HG1 5HG England to 6 Kensington Court Knaresborough North Yorkshire HG5 0FH on 11 August 2022 | |
11 Aug 2022 | AP01 | Appointment of Mr Robin Jeremy Silver as a director on 28 July 2022 | |
11 Aug 2022 | AP01 | Appointment of Jacqueline Lilian Martin as a director on 28 July 2022 | |
09 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
22 Apr 2022 | RP04CS01 | Second filing of Confirmation Statement dated 11 September 2020 | |
21 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 8 April 2022
|
|
09 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 9 March 2022
|
|
11 Feb 2022 | PSC08 | Notification of a person with significant control statement | |
11 Feb 2022 | PSC07 | Cessation of Jill Conte as a person with significant control on 27 June 2019 | |
11 Feb 2022 | PSC07 | Cessation of Claire Humphreys as a person with significant control on 27 June 2019 | |
11 Feb 2022 | PSC01 | Notification of Jill Conte as a person with significant control on 12 May 2019 | |
11 Feb 2022 | PSC01 | Notification of Claire Humphreys as a person with significant control on 12 May 2019 | |
11 Feb 2022 | PSC09 | Withdrawal of a person with significant control statement on 11 February 2022 | |
04 Nov 2021 | PSC08 | Notification of a person with significant control statement | |
04 Nov 2021 | PSC07 | Cessation of V&a Homes (Yorkshire) Ltd as a person with significant control on 27 June 2019 | |
22 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates |