K BUILDING MANAGEMENT COMPANY LIMITED

3 Castle Gate 3 Castle Gate, Hertford, SG14 1HD, England
StatusACTIVE
Company No.04485352
Category
Incorporated14 Jul 2002
Age21 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution24 Feb 2015
Years9 years, 3 months, 20 days

SUMMARY

K BUILDING MANAGEMENT COMPANY LIMITED is an active with number 04485352. It was incorporated 21 years, 11 months, 2 days ago, on 14 July 2002 and it was dissolved 9 years, 3 months, 20 days ago, on 24 February 2015. The company address is 3 Castle Gate 3 Castle Gate, Hertford, SG14 1HD, England.



Company Fillings

Accounts with accounts type dormant

Date: 27 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2024

Action Date: 10 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tracey Jane Blackmore

Change date: 2024-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip James Hickson

Termination date: 2021-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-05-20

Officer name: Hurford Salvi Carr Property Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2021

Action Date: 20 May 2021

Category: Address

Type: AD01

Change date: 2021-05-20

Old address: 6 Peterborough Road Castor Peterborough PE5 7AX England

New address: 3 Castle Gate Castle Street Hertford SG14 1HD

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2019

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tracey Jane Blackmore

Notification date: 2019-12-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Address

Type: AD01

Old address: 25 Park Town Oxford OX2 6SN United Kingdom

New address: 6 Peterborough Road Castor Peterborough PE5 7AX

Change date: 2019-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-24

Officer name: Mr Anton Gordon Raimondo

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-24

Officer name: Mrs Tracey Jane Blackmore

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zahra Mack

Termination date: 2018-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-28

New address: 25 Park Town Oxford OX2 6SN

Old address: Park Farm Barn Church Lane Hallow Worcester WR2 6PF

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Lambton Powell

Termination date: 2016-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 18 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-18

Officer name: Mr Philip James Hickson

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-18

Officer name: Mrs Zahra Mack

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Lambton Powell

Appointment date: 2015-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zahra Mack

Appointment date: 2015-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Victor Michael Sampson

Termination date: 2015-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Address

Type: AD01

Old address: 13-14 Hanover Street London W1S 1YH United Kingdom

New address: Park Farm Barn Church Lane Hallow Worcester WR2 6PF

Change date: 2015-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date

Date: 21 May 2015

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Administrative restoration company

Date: 21 May 2015

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 24 Feb 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Nov 2014

Category: Gazette

Type: GAZ1

Documents

Termination director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Drameh

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Victor Michael Sampson

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Aug 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Termination secretary company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Daley

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jul 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Sep 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jul 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2010

Action Date: 20 Jul 2010

Category: Address

Type: AD01

Old address: , 13-14 Hanover Street, London, W1R 9HG, Uk

Change date: 2010-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/07/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/07/08

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/07/07

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 25/07/2008 from, aston house, cornwall avenue, london, N3 1LF

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed ms janet daley

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr michael drameh

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director laurence davis

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ronald nathan

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary elizabeth henry

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2008

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/07/06

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/07/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/07/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 27/11/03 from: 35 piccadilly, london, W1J 0LP

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/07/03

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MA ENTERPRISE (UK) LIMITED

C/O T BURTON & CO LTD, SUITE 1 SCOTTS PLACE,BROMLEY,BR1 3QD

Number:07797339
Status:ACTIVE
Category:Private Limited Company

PHCC DEVELOPMENTS (COMMONFIELD) LIMITED

25 LAMONBY WAY,CRAMLINGTON,NE23 7XW

Number:05941034
Status:ACTIVE
Category:Private Limited Company

RJH SUPPLIES LIMITED

62 TYLER CRESCENT,BOSTON,PE22 0JT

Number:09374753
Status:ACTIVE
Category:Private Limited Company

STIG DRILLING LTD

FLAT 54, TOWER BRIDGE WHARF, 86,LONDON,E1W 1UR

Number:11879230
Status:ACTIVE
Category:Private Limited Company

THAI POT LIMITED

1 BEDFORDBURY,LONDON,WC2N 4BJ

Number:02760975
Status:ACTIVE
Category:Private Limited Company

THE ASH PARTNERSHIP LIMITED

194 HIGH STREET,RICKMANSWORTH,WD3 1BD

Number:07670213
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