ST KENELM COURT MANAGEMENT COMPANY LIMITED

Global House Hindlip Lane Global House Hindlip Lane, Worcester, WR3 8SB, England
StatusACTIVE
Company No.05688861
CategoryPrivate Limited Company
Incorporated26 Jan 2006
Age18 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

ST KENELM COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 05688861. It was incorporated 18 years, 3 months, 27 days ago, on 26 January 2006. The company address is Global House Hindlip Lane Global House Hindlip Lane, Worcester, WR3 8SB, England.



Company Fillings

Confirmation statement with updates

Date: 03 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2023

Action Date: 28 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-28

Capital : 5 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Address

Type: AD01

New address: Global House Hindlip Lane Hindlip Worcester WR3 8SB

Old address: C/O Fisher German Llp 1 Kings Court Charles Hastings Way Worcester Worcestershire WR5 1JR United Kingdom

Change date: 2021-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-01

Officer name: Louise Marie Smith

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-01

Officer name: Martin Head

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Marcus Richard Hayes

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Shahban Bostan

Appointment date: 2019-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

Old address: 61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX

New address: C/O Fisher German Llp 1 Kings Court Charles Hastings Way Worcester Worcestershire WR5 1JR

Change date: 2019-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jan 2015

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-01

Officer name: Louise Marie Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Capital name of class of shares

Date: 25 Jan 2010

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Resolution

Date: 23 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/10/06

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/10/06

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/11/06--------- £ si 1@1=1 £ ic 3/4

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 03/10/06--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Resolution

Date: 11 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 24/03/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 22/03/06 from: suites a-d st kenelm court coombs wood halesowen

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 21/02/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIMPLES DAY NURSERY LIMITED

DIMPLES DAY NURSERY LIMITED,GREEN ROAD, DARENTH,DA2 7HT

Number:04899095
Status:ACTIVE
Category:Private Limited Company

ELEM BUILDERS LTD

3 VIVIAN AVENUE,LONDON,NW4 3UT

Number:10472749
Status:ACTIVE
Category:Private Limited Company
Number:08014133
Status:ACTIVE
Category:Private Limited Company

MOST WANTED BARS LIMITED

WILLOW TREE MARINE,HAYES,UB4 9TA

Number:07967071
Status:ACTIVE
Category:Private Limited Company

S.CAMPBELL & SONS LTD

161 PRESTON ROAD,LYTHAM ST. ANNES,FY8 5AY

Number:10284219
Status:ACTIVE
Category:Private Limited Company

STRIPENT LTD

129 BURNLEY ROAD,PADIHAM,BB12 8BA

Number:11394171
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