KINGSTON MEWS (HENLEY-IN-ARDEN) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03444080 |
Category | Private Limited Company |
Incorporated | 02 Oct 1997 |
Age | 26 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
KINGSTON MEWS (HENLEY-IN-ARDEN) MANAGEMENT COMPANY LIMITED is an active private limited company with number 03444080. It was incorporated 26 years, 7 months, 29 days ago, on 02 October 1997. The company address is Estate House Estate House, Redditch, B97 4HP, Worcs, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Termination director company with name termination date
Date: 05 Jan 2021
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-18
Officer name: William Frederick Rees
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Appoint person secretary company with name date
Date: 27 Jun 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Mark Young
Appointment date: 2018-06-18
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Address
Type: AD01
Old address: 87 High Street Henley in Arden West Midlands B95 5AT
Change date: 2018-06-26
New address: Estate House Evesham Street Redditch Worcs B97 4HP
Documents
Termination secretary company with name termination date
Date: 26 Jun 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Frederick Rees
Termination date: 2018-06-18
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control statement
Date: 22 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 03 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Withdrawal of a person with significant control statement
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-05
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 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: 05 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 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: 04 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 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: 04 Oct 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 02 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-02
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-08
Officer name: Jon Butler
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-08
Officer name: William Frederick Rees
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Oct 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/08; full list of members
Documents
Legacy
Date: 06 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/07; full list of members
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 21/06/07 from: 5 the tanyard, high street, henley in arden, warwickshire B95 5AJ
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/03; full list of members
Documents
Legacy
Date: 06 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 06/08/03 from: 11 stratford road, shirley, solihull, west midlands B90 3LY
Documents
Legacy
Date: 14 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Resolution
Date: 01 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type small
Date: 30 Jan 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 28 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/00; full list of members
Documents
Legacy
Date: 14 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/99; full list of members
Documents
Accounts with accounts type small
Date: 05 Aug 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 02 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/99 to 31/12/99
Documents
Legacy
Date: 02 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 02/08/99 from: 5 the tanyard, henley in arden, solihull, west midlands B95 5AT
Documents
Legacy
Date: 19 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/98; full list of members
Documents
Resolution
Date: 05 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
GROUND FLOOR SHOP,LONDON,N19 5SE
Number: | 11362889 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE HOMES (MIDLANDS) LIMITED
OAK TREE HOUSE,REPTON,DE65 6FN
Number: | 04755914 |
Status: | ACTIVE |
Category: | Private Limited Company |
LION HOUSE 400 DURHAM ROAD,CHESTER LE STREET,DH3 1LS
Number: | 11629468 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 FERNDALE,MILTON KEYNES,MK6 5AE
Number: | 11708685 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CHURCH ROAD,GOSPORT,PO12 2LB
Number: | 06137988 |
Status: | ACTIVE |
Category: | Private Limited Company |
BWLCHOG ISAF,PENCADER,SA39 9JY
Number: | 08986466 |
Status: | ACTIVE |
Category: | Private Limited Company |