- Company Overview for 53 KENNINGHALL ROAD LIMITED (11664433)
- Filing history for 53 KENNINGHALL ROAD LIMITED (11664433)
- People for 53 KENNINGHALL ROAD LIMITED (11664433)
- More for 53 KENNINGHALL ROAD LIMITED (11664433)
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) |
---|---|---|---|
24 Oct 2024 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
16 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
24 Oct 2023 | CH01 | Director's details changed for Ms Sharon Angelica Parry on 24 October 2023 | |
24 Oct 2023 | CH01 | Director's details changed for Ms Sarah Mole on 24 October 2023 | |
27 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
22 Jun 2023 | TM01 | Termination of appointment of James Pilling as a director on 30 May 2023 | |
23 Mar 2023 | AP01 | Appointment of Mr Grant Hartley as a director on 23 March 2023 | |
18 Nov 2022 | TM01 | Termination of appointment of Matthew Richard Banks as a director on 9 November 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
11 Aug 2022 | AP01 | Appointment of Lucy Hutchinson as a director on 26 July 2022 | |
05 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
11 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
15 Feb 2021 | TM01 | Termination of appointment of Daniel Williams as a director on 15 February 2021 | |
23 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
07 Jan 2020 | AD01 | Registered office address changed from Swan House 9-12, Johnston Road Woodford Green Essex IG8 0XA United Kingdom to Prime Property Management 29-31 Devonshire House Elmfield Road Bromley BR1 1LT on 7 January 2020 | |
07 Jan 2020 | AP04 | Appointment of Prime Management (Ps) Limited as a secretary on 7 January 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
07 Nov 2018 | NEWINC | Incorporation |