KENYA COURT RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 04105303 |
Category | Private Limited Company |
Incorporated | 10 Nov 2000 |
Age | 23 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
KENYA COURT RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 04105303. It was incorporated 23 years, 6 months, 20 days ago, on 10 November 2000. The company address is B1 Kenya Court B1 Kenya Court, Horley, RH6 8BQ, Surrey, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-18
Documents
Appoint person director company with name date
Date: 09 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-01
Officer name: Mr Charlie Fox
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2022
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Confirmation statement with updates
Date: 07 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Notification of a person with significant control
Date: 01 Sep 2020
Action Date: 31 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Malgorzata Zofia Brahmbhatt
Notification date: 2020-08-31
Documents
Appoint person director company with name date
Date: 01 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-31
Officer name: Malgorzata Zofia Brahmbhatt
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 12 Aug 2020
Action Date: 22 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dawn Marie Kirk
Notification date: 2019-06-22
Documents
Cessation of a person with significant control
Date: 12 Aug 2020
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-07
Psc name: Nikki Purcell
Documents
Cessation of a person with significant control
Date: 12 Aug 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gregory Cust
Cessation date: 2020-08-01
Documents
Termination director company with name termination date
Date: 12 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-01
Officer name: Gregory Cust
Documents
Termination secretary company with name termination date
Date: 12 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-08-01
Officer name: Gregory Cust
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Address
Type: AD01
Old address: B1 Kenya Court Kenya Court Horley Row Horley Surrey RH6 8BQ
Change date: 2019-11-18
New address: B1 Kenya Court Kenya Court Horley Row Horley Surrey RH6 8BQ
Documents
Appoint person director company with name date
Date: 08 Jul 2019
Action Date: 22 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dawn Marie Kirk
Appointment date: 2019-06-22
Documents
Termination director company with name termination date
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nikki Purcell
Termination date: 2019-06-07
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 14 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Cessation of a person with significant control
Date: 14 Nov 2018
Action Date: 04 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Beverley Jane Phillips
Cessation date: 2018-10-04
Documents
Termination director company with name termination date
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-04
Officer name: Beverley Jane Phillips
Documents
Accounts with accounts type micro entity
Date: 25 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous extended
Date: 19 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-30
New date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 25 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: 13 Nov 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Appoint person director company with name date
Date: 30 Sep 2015
Action Date: 22 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Beverley Jane Phillips
Appointment date: 2015-08-22
Documents
Appoint person director company with name date
Date: 16 Sep 2015
Action Date: 22 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-22
Officer name: Nikki Purcell
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 23 Aug 2015
Action Date: 22 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gregory Cust
Appointment date: 2015-08-22
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name
Date: 10 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gregory Cust
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Termination director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Farrar
Documents
Termination secretary company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Farrar
Documents
Change registered office address company with date old address
Date: 06 Jan 2014
Action Date: 06 Jan 2014
Category: Address
Type: AD01
Old address: a1 Kenya Court Horley Row Horley Surrey RH6 8BQ
Change date: 2014-01-06
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 30 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 30 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 30 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 09 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-09
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Mckinlay Farrar
Change date: 2009-11-19
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Anthony Fury
Change date: 2009-11-19
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2009
Action Date: 30 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-30
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2008
Action Date: 30 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-30
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2007
Action Date: 30 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-30
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2006
Action Date: 30 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-30
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2005
Action Date: 30 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-30
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2004
Action Date: 30 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-30
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/04; full list of members
Documents
Legacy
Date: 14 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2003
Action Date: 30 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-30
Documents
Legacy
Date: 05 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2002
Action Date: 30 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-30
Documents
Legacy
Date: 04 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/01; full list of members
Documents
Legacy
Date: 04 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/01 to 30/12/01
Documents
Some Companies
28-30 THE PARADE,ST HELIER,JE1 1EQ
Number: | FC030438 |
Status: | ACTIVE |
Category: | Other company type |
257 THE BROADWAY,BIRMINGHAM,B20 3EU
Number: | 11967221 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HANDFORTH CLOSE,WARRINGTON,WA4 2JR
Number: | 06396585 |
Status: | ACTIVE |
Category: | Private Limited Company |
LISA HARRISON PROPERTIES LIMITED
93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ
Number: | 10427390 |
Status: | ACTIVE |
Category: | Private Limited Company |
47A NEW CROSS ROAD,LONDON,SE14 6LA
Number: | 10762448 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAIL AND CONSTRUCTION SOLUTIONS LTD
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC627765 |
Status: | ACTIVE |
Category: | Private Limited Company |