KINGSHURST (KENILWORTH COURT) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02300325 |
Category | Private Limited Company |
Incorporated | 27 Sep 1988 |
Age | 35 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
KINGSHURST (KENILWORTH COURT) MANAGEMENT LIMITED is an active private limited company with number 02300325. It was incorporated 35 years, 8 months, 4 days ago, on 27 September 1988. The company address is 1323 Stratford Road 1323 Stratford Road, Birmingham, B28 9HH, West Midlands.
Company Fillings
Termination director company with name termination date
Date: 23 May 2024
Action Date: 23 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-23
Officer name: Ellen Teresa Lyons
Documents
Confirmation statement with updates
Date: 12 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 11 Jun 2021
Action Date: 09 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian White
Termination date: 2021-06-09
Documents
Termination director company with name termination date
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Rose
Termination date: 2021-04-21
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 07 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Termination secretary company with name termination date
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-05
Officer name: Amanda Jane Michaels
Documents
Accounts with accounts type dormant
Date: 19 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 16 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 13 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Qayum Alam
Appointment date: 2017-01-12
Documents
Accounts with accounts type dormant
Date: 14 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 25 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 27 Jan 2015
Action Date: 04 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-04
Officer name: Mark Anthony James
Documents
Termination director company with name termination date
Date: 20 Jan 2015
Action Date: 04 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-04
Officer name: Stephen Allan Southall
Documents
Change person secretary company with change date
Date: 06 Oct 2014
Action Date: 22 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-05-22
Officer name: Mr Roger Michael Young
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 23 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 20 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 07 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Martin
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 21 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian White
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Anthony James
Documents
Appoint person director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Leher
Documents
Appoint person director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jean Rose
Documents
Appoint person director company with name
Date: 10 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Joanne Robinson
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change corporate secretary company with change date
Date: 07 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Bright Willis
Change date: 2010-01-06
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-06
Officer name: Jennifer Patrick
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Linda Elizabeth Martin
Change date: 2010-01-06
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Allan Southall
Change date: 2010-01-06
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ellen Teresa Lyons
Change date: 2010-01-06
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jayne Bushell
Change date: 2010-01-06
Documents
Accounts with accounts type full
Date: 19 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type full
Date: 17 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type full
Date: 24 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 24 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 04 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 21 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type full
Date: 11 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 12 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type full
Date: 26 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 22/08/02 from: c/o bright willis waterloo house 20 waterloo street B2 5TD
Documents
Accounts with accounts type full
Date: 26 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 28 Dec 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 16 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type full
Date: 28 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 13 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Legacy
Date: 21 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 21/12/98 from: waterloo house 20 waterloo street birmingham west midlands B2 5TD
Documents
Accounts with accounts type full
Date: 06 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 05 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Legacy
Date: 22 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 16/07/97 from: waterloo house 20 waterloo street birmingham B2 5TD
Documents
Accounts with accounts type full
Date: 15 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 27 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 27/04/97 from: c/o bright willis. 1.College road. Moseley, birmingham.B13 9LS
Documents
Legacy
Date: 06 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type full
Date: 26 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 07 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Accounts with accounts type small
Date: 19 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 15 Jan 1995
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/94; no change of members
Documents
Legacy
Date: 13 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Jan 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 07 Sep 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 21 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Some Companies
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09844424 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
123 KENTON PARK CRESCENT KENTON PARK CRESCENT,MIDDLESEX,HA3 8TZ
Number: | 11606419 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE
Number: | 11863978 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,W1G 9DQ
Number: | 07400632 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11531309 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAVENDISH HOUSE,BIRMINGHAM,B2 5PP
Number: | 11380383 |
Status: | ACTIVE |
Category: | Private Limited Company |