7-12 WESTON COURT GROVE CRESCENT KINGSTON RESIDENTS COMPANY LIMITED

15 Penrhyn Road Penrhyn Road, Kingston Upon Thames, KT1 2BZ, England
StatusACTIVE
Company No.03458987
CategoryPrivate Limited Company
Incorporated31 Oct 1997
Age26 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

7-12 WESTON COURT GROVE CRESCENT KINGSTON RESIDENTS COMPANY LIMITED is an active private limited company with number 03458987. It was incorporated 26 years, 6 months, 28 days ago, on 31 October 1997. The company address is 15 Penrhyn Road Penrhyn Road, Kingston Upon Thames, KT1 2BZ, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Sep 2022

Action Date: 27 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Graham Bartholomew Limited

Appointment date: 2022-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Address

Type: AD01

Old address: 7 Weston Court Grove Crescent Kingston upon Thames KT1 2DQ England

New address: 15 Penrhyn Road Penrhyn Road Kingston upon Thames KT1 2BZ

Change date: 2022-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Minsok Park

Termination date: 2021-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-30

Officer name: Mr Neel Raj Dilip

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-20

Officer name: Carolyn Versey

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-22

New address: 7 Weston Court Grove Crescent Kingston upon Thames KT1 2DQ

Old address: Flat 8 Weston Court Grove Crescent Kingston upon Thames Surrey KT1 2DQ

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-20

Officer name: Carolyn Versey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carolyn Versey

Appointment date: 2017-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

New address: Flat 8 Weston Court Grove Crescent Kingston upon Thames Surrey KT1 2DQ

Change date: 2017-05-15

Old address: Flat 7 Weston Court Grove Crescent Kingston upon Thames Surrey KT1 2DQ

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-01

Officer name: Douglas Richard Medcalf

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2014

Action Date: 01 Sep 2014

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Minsok Park

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-07

Old address: 3 Jillian Court 19 Adelaide Road Surbiton KT6 4SY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination secretary company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Bailey

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Address

Type: AD01

Old address: 29 Cotsford Avenue New Malden Surrey KT3 5EU

Change date: 2012-07-18

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Douglas Richard Medcalf

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Bailey

Documents

View document PDF

Annual return company with made up date

Date: 16 Mar 2012

Action Date: 18 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-18

Documents

View document PDF

Annual return company with made up date

Date: 16 Mar 2012

Action Date: 18 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2012

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2012

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Restoration order of court

Date: 16 Mar 2012

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 23 Nov 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jul 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ihenagwa

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Accounts amended with made up date

Date: 28 Mar 2002

Action Date: 31 Oct 2000

Category: Accounts

Type: AAMD

Made up date: 2000-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 12 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 01/09/00 from: unit 3 kimpton link business park kimpton road sutton surrey SM3 9QP

Documents

View document PDF

Legacy

Date: 04 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/99; full list of members; amend

Documents

View document PDF

Legacy

Date: 04 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 04/02/00 from: 9 weston court grove crescent kingston surrey KT1 2DQ

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/99; no change of members

Documents

View document PDF

Legacy

Date: 22 Oct 1999

Category: Capital

Type: 88(2)R

Description: Ad 19/10/99--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 11 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/98; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 12/11/97 from: aspect house 135/137 city road london EC1V 1JB

Documents

View document PDF

Incorporation company

Date: 31 Oct 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CY PUBS LTD

18 HALL STREET,BIRMINGHAM,B18 6BS

Number:10714235
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAN CULLEN LTD

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:08121276
Status:ACTIVE
Category:Private Limited Company

EDGE INTERACTIVE LIMITED

UNIT 6,SHEFFIELD,S6 2HH

Number:04822255
Status:ACTIVE
Category:Private Limited Company

GRAND STYLE ESTATES LIMITED

GREENBINES CAXTON PLACE, COURT LANE,TONBRIDGE,TN11 0JU

Number:02022705
Status:ACTIVE
Category:Private Limited Company

MAZLO LIMITED

9 LADYGATE CENTRE,WICKFORD,SS12 9AJ

Number:11839565
Status:ACTIVE
Category:Private Limited Company

S27 LTD

ORCHARD HOUSE,EXETER,EX5 1BR

Number:10601146
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source