KINGSLEY VILLAGE (NANTWICH) MANAGEMENT COMPANY LIMITED

Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, Hertfordshire
StatusACTIVE
Company No.04450933
Category
Incorporated29 May 2002
Age21 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

KINGSLEY VILLAGE (NANTWICH) MANAGEMENT COMPANY LIMITED is an active with number 04450933. It was incorporated 21 years, 11 months, 17 days ago, on 29 May 2002. The company address is Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, Hertfordshire.



Company Fillings

Accounts with accounts type dormant

Date: 06 Jun 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 31 May 2019

Category: Accounts

Type: AAMD

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Michele Edge

Appointment date: 2015-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Harper

Termination date: 2015-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-18

Officer name: Gillian Ann Harper

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

New address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN

Change date: 2015-06-15

Old address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Jun 2014

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Trinity Nominees (1) Limited

Change date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Stuart Watson

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 May 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2013

Action Date: 29 May 2013

Category: Address

Type: AD01

Change date: 2013-05-29

Old address: C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead HP2 7DN

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Ann Harper

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Percival

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Barclay

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 May 2012

Action Date: 29 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Williams

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-06-22

Officer name: Trinity Nominees No.1 Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jun 2011

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma James

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jul 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-29

Officer name: Emma Jayne James

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Letton Percival

Change date: 2010-05-29

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-29

Officer name: Arthur Barclay

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip John Harper

Change date: 2010-05-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Jul 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Trinity Nominees No.1 Limited

Change date: 2010-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 22 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-09-22

Officer name: Emma Jayne James

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/05/09

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed trinity nominees no.1 LIMITED

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary peter halliwell

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288a

Description: Director appointed philip john harper

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director maria seed

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 31/03/2009 from c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL55EQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed emma jayne james

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed alexander letton percival

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed arthur barclay

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/05/08

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / peter halliwell / 29/05/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/05/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 31/10/06 from: trinity estates verulam house 110 luton road harpenden hertfordshire AL5 3BL

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/05/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/05/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 28/06/04 from: trinity estates property management LIMITED harpenden hall southdown road harpenden hertfordshire AL5 1TE

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/05/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 29/05/03

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 16/10/03 from: c/o bellway homes LIMITED seaton burn house dudley lane seaton burn newcastle upon tyne NE13 6BE

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 28/06/02 from: glaisyers 6TH floor manchester house 18-20 bridge street manchester M3 3BY

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 29 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLFOCUS LTD

24 CASTLE BANK,STAFFORD,ST16 1DJ

Number:09572208
Status:ACTIVE
Category:Private Limited Company

GEORGE AND COMPANY (SURVEYORS) LIMITED

62 REGENT STREET,RUGBY,CV21 2PS

Number:07132697
Status:ACTIVE
Category:Private Limited Company

HALLMARK HOTELS GROUP LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:06247573
Status:ACTIVE
Category:Private Limited Company

M.STRACHAN ELECTRICAL LIMITED

3 THE EXCHANGE,CHESTER,CH1 1DA

Number:10109507
Status:ACTIVE
Category:Private Limited Company

SHAFI CARS LTD

UNIT 11 MONSALL MILL,MANCHESTER,M40 8NQ

Number:07761557
Status:ACTIVE
Category:Private Limited Company

STRONG OAK PICTURES LIMITED

ELM PARK COURT,PINNER,HA5 3NN

Number:07268483
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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