7-12 WESTON COURT GROVE CRESCENT KINGSTON RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 03458987 |
Category | Private Limited Company |
Incorporated | 31 Oct 1997 |
Age | 26 years, 6 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 31 Oct 2014
Action Date: 01 Sep 2014
Category: Capital
Type: SH01
Capital : 5 GBP
Date: 2014-09-01
Documents
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
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
Appoint person director company with name
Date: 07 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Minsok Park
Documents
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
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
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
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
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
Termination secretary company with name
Date: 19 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pauline Bailey
Documents
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
Appoint person director company with name
Date: 13 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Douglas Richard Medcalf
Documents
Termination director company with name
Date: 26 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Bailey
Documents
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
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
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
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
Restoration order of court
Date: 16 Mar 2012
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 23 Nov 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Jul 2010
Category: Dissolution
Type: DS01
Documents
Termination director company with name
Date: 23 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Ihenagwa
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
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
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/08; no change of members
Documents
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
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/07; full list of members
Documents
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
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/06; full list of members
Documents
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
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/05; full list of members
Documents
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
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 24 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/04; full list of members
Documents
Legacy
Date: 30 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/08/03; full list of members
Documents
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
Legacy
Date: 17 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/02; full list of members
Documents
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
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
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
Legacy
Date: 05 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/01; full list of members
Documents
Legacy
Date: 19 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/00; full list of members
Documents
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
Legacy
Date: 12 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 04 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/99; full list of members; amend
Documents
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
Legacy
Date: 22 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/99; no change of members
Documents
Legacy
Date: 22 Oct 1999
Category: Capital
Type: 88(2)R
Description: Ad 19/10/99--------- £ si 2@1=2 £ ic 2/4
Documents
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
Legacy
Date: 11 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/98; full list of members
Documents
Legacy
Date: 20 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Some Companies
18 HALL STREET,BIRMINGHAM,B18 6BS
Number: | 10714235 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 STADIUM COURT,BROMBOROUGH,CH62 3RP
Number: | 08121276 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6,SHEFFIELD,S6 2HH
Number: | 04822255 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENBINES CAXTON PLACE, COURT LANE,TONBRIDGE,TN11 0JU
Number: | 02022705 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LADYGATE CENTRE,WICKFORD,SS12 9AJ
Number: | 11839565 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOUSE,EXETER,EX5 1BR
Number: | 10601146 |
Status: | ACTIVE |
Category: | Private Limited Company |