KINGTON GROVE (KINETON) MANAGEMENT COMPANY LIMITED
Company number 12507815
- Company Overview for KINGTON GROVE (KINETON) MANAGEMENT COMPANY LIMITED (12507815)
- Filing history for KINGTON GROVE (KINETON) MANAGEMENT COMPANY LIMITED (12507815)
- People for KINGTON GROVE (KINETON) MANAGEMENT COMPANY LIMITED (12507815)
- More for KINGTON GROVE (KINETON) MANAGEMENT COMPANY LIMITED (12507815)
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) |
---|---|---|---|
28 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
13 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 May 2023 | CH01 | Director's details changed for Mr Howard David Nead on 15 December 2022 | |
23 May 2023 | AD01 | Registered office address changed from 4-6 the Wharf Wharf Street Warwick CV34 5LB England to 4-6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB on 23 May 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
19 Dec 2022 | PSC01 | Notification of Graham Charles Stevens as a person with significant control on 14 June 2022 | |
19 Dec 2022 | PSC09 | Withdrawal of a person with significant control statement on 19 December 2022 | |
15 Dec 2022 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary on 15 December 2022 | |
15 Dec 2022 | AD01 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to 4-6 the Wharf Wharf Street Warwick CV34 5LB on 15 December 2022 | |
13 Dec 2022 | CH01 | Director's details changed for Mr Graham Charles Steven on 13 December 2022 | |
10 Oct 2022 | CH01 | Director's details changed for Ms Man Yee Ada Chow on 10 October 2022 | |
13 Jun 2022 | PSC08 | Notification of a person with significant control statement | |
16 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
15 Mar 2022 | AP04 | Appointment of Cosec Management Services Limited as a secretary on 15 March 2022 | |
15 Mar 2022 | AD01 | Registered office address changed from Unit a5 Optimum Business Park Optimum Road Swadlincote DE11 0WT England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 15 March 2022 | |
07 Mar 2022 | TM02 | Termination of appointment of Ground Solutions Uk Ltd as a secretary on 28 February 2022 | |
11 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
30 Jul 2021 | AP01 | Appointment of Ms Man Yee Ada Chow as a director on 23 July 2021 | |
28 Jul 2021 | AP01 | Appointment of Mr Graham Charles Steven as a director on 23 July 2021 | |
21 Jul 2021 | PSC07 | Cessation of Michael Robert Pett as a person with significant control on 21 July 2021 | |
21 Jul 2021 | TM01 | Termination of appointment of Richard Hugh Pett as a director on 21 July 2021 | |
21 Jul 2021 | TM01 | Termination of appointment of Michael Robert Pett as a director on 21 July 2021 | |
21 Jul 2021 | AP01 | Appointment of Mr Howard David Nead as a director on 21 July 2021 |