KINGSWOOD PARK (BIRKDALE) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04166290 |
Category | Private Limited Company |
Incorporated | 22 Feb 2001 |
Age | 23 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
KINGSWOOD PARK (BIRKDALE) MANAGEMENT COMPANY LIMITED is an active private limited company with number 04166290. It was incorporated 23 years, 2 months, 13 days ago, on 22 February 2001. The company address is Apartment 8 Kingswood House 28 Westcliffe Road Apartment 8 Kingswood House 28 Westcliffe Road, Southport, PR8 2BU, Merseyside, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 13 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward James Murty
Appointment date: 2022-05-31
Documents
Termination director company with name termination date
Date: 21 May 2022
Action Date: 14 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-14
Officer name: Douglas Johnson
Documents
Change registered office address company with date old address new address
Date: 21 May 2022
Action Date: 21 May 2022
Category: Address
Type: AD01
Change date: 2022-05-21
New address: Apartment 8 Kingswood House 28 Westcliffe Road Birkdale Southport Merseyside PR8 2BU
Old address: Apt 1 Kingswood House 28 Westcliffe Road Southport Merseyside PR8 2BU England
Documents
Confirmation statement with updates
Date: 09 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination secretary company with name termination date
Date: 09 Mar 2021
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-12-21
Officer name: Glyn Thomas Edwards
Documents
Appoint person secretary company with name date
Date: 10 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-02-01
Officer name: Mr John Lloyd
Documents
Confirmation statement with updates
Date: 09 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type total exemption full
Date: 22 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Confirmation statement with updates
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Appoint person director company with name date
Date: 01 Feb 2018
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-26
Officer name: Mr John Lloyd
Documents
Termination director company with name termination date
Date: 01 Feb 2018
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-26
Officer name: Maureen Beatrice Wilkinson
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 10 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Francis Monks
Appointment date: 2016-03-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2015
Action Date: 27 Aug 2015
Category: Address
Type: AD01
New address: Apt 1 Kingswood House 28 Westcliffe Road Southport Merseyside PR8 2BU
Change date: 2015-08-27
Old address: Apt 8 Kingswood House, 28 Westcliffe Road Southport Merseyside PR8 2BU
Documents
Termination director company with name termination date
Date: 27 Aug 2015
Action Date: 08 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-08
Officer name: David Angus Spratt
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Termination director company with name
Date: 03 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Monks
Documents
Accounts with accounts type total exemption small
Date: 08 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Change person director company with change date
Date: 04 Nov 2011
Action Date: 04 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Maureen Beatrice Wilkinson
Change date: 2011-11-04
Documents
Change person secretary company with change date
Date: 04 Nov 2011
Action Date: 03 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Glyn Thomas Edwards
Change date: 2011-11-03
Documents
Change person director company with change date
Date: 03 Nov 2011
Action Date: 02 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Francis Monks
Change date: 2011-11-02
Documents
Change person director company with change date
Date: 03 Nov 2011
Action Date: 02 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-02
Officer name: Mr David Angus Spratt
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Johnson
Documents
Appoint person director company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glyn Thomas Edwards
Documents
Appoint person secretary company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Glyn Thomas Edwards
Documents
Termination secretary company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Spratt
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-22
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Angus Spratt
Change date: 2010-02-22
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-22
Officer name: Robert Francis Monks
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-22
Officer name: Mrs Maureen Beatrice Wilkinson
Documents
Appoint person director company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maureen Beatrice Wilkinson
Documents
Accounts with accounts type total exemption small
Date: 14 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
Legacy
Date: 02 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 02 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 02/03/2009 from apt 8 kingswood house 28 westcliffe road southport merseyside PR8 2BU
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 14/08/2008 from c/o turner & co 17 anchor street southport merseyside PR9 0UT
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/06; full list of members
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/10/05--------- £ si 11@1=11 £ ic 1/12
Documents
Resolution
Date: 15 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 26/04/05 from: c/o graymarsh property services LIMITED lowry house 12 kennerleys lane wilmslow cheshire SK9 5EG
Documents
Legacy
Date: 09 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/05; full list of members
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 28/10/04 from: 6 graymarsh drive poynton cheshire SK12 1YW
Documents
Legacy
Date: 15 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 11 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/04; full list of members
Documents
Resolution
Date: 23 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 05 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 25 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 25/09/03 from: eversheds house 70 great bridgewater street manchester M1 5ES
Documents
Legacy
Date: 10 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/03 to 31/03/03
Documents
Legacy
Date: 09 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/03; full list of members
Documents
Some Companies
ALBAN SYSTEMS CONSULTING LIMITED
26 BRAMPTON ROAD,ST. ALBANS,AL1 4PS
Number: | 10686778 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEVAN ISLAND MANAGEMENT LIMITED
UNIT 1 STILTZ BUILDING,WYTHENSHAW,M23 9GP
Number: | 05290372 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUFORT HOUSE,BRISTOL,BS3 5QH
Number: | 11617729 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 1 & 2 LANDYWOOD LANE,WALSALL,WS6 7AQ
Number: | 03371623 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LONG MARSTON,STRATFORD-UPON-AVON,CV37 8AG
Number: | 05958986 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HOLMOAKS,MAIDSTONE,ME14 5RG
Number: | 04447070 |
Status: | ACTIVE |
Category: | Private Limited Company |