CASTLE MEWS RESIDENTS MANAGEMENT COMPANY LIMITED

Kinch Properties Limited. 1&2 The Brookside Centre Kinch Properties Limited. 1&2 The Brookside Centre, Southampton, SO15 0SD, England
StatusACTIVE
Company No.06343700
CategoryPrivate Limited Company
Incorporated15 Aug 2007
Age16 years, 10 months
JurisdictionEngland Wales

SUMMARY

CASTLE MEWS RESIDENTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 06343700. It was incorporated 16 years, 10 months ago, on 15 August 2007. The company address is Kinch Properties Limited. 1&2 The Brookside Centre Kinch Properties Limited. 1&2 The Brookside Centre, Southampton, SO15 0SD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 10 Jun 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2024

Action Date: 07 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-18

Officer name: Ms Sarah Jane Blanchard

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Charles Everson

Termination date: 2023-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gail Everson

Termination date: 2023-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-31

New address: Kinch Properties Limited. 1&2 the Brookside Centre Auckland Road Southampton SO15 0SD

Old address: Financial Services Ltd Auckland Road Southampton SO15 0SD England

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Address

Type: AD01

New address: Financial Services Ltd Auckland Road Southampton SO15 0SD

Change date: 2021-08-12

Old address: 85 High Street Winchester SO23 9AP England

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Hanson Halder

Appointment date: 2021-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Adrian Say

Termination date: 2021-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2021

Action Date: 20 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Charles Everson

Appointment date: 2021-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2021

Action Date: 20 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gail Everson

Appointment date: 2021-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-03

Officer name: Sally Say

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Address

Type: AD01

Old address: 4 Ashfield Trading Estate Ashfield Road Salisbury Wiltshire SP2 7HL

New address: 85 High Street Winchester SO23 9AP

Change date: 2017-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date

Date: 12 Sep 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date

Date: 24 Nov 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Mar 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 15 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-15

Documents

View document PDF

Gazette notice compulsary

Date: 23 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Address

Type: AD01

Old address: 3 the Beacon Centre Solar Way Solstice Park Amesbury Wiltshire SP4 8SZ

Change date: 2009-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/12/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 23/01/2009 from 6 the centurion centre castle gate business park old sarum salisbury wilts SP4 6QX

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 04/09/07 from: 20 station road, radyr, cardiff, CF15 8AA

Documents

View document PDF

Incorporation company

Date: 15 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAMM COURT LIMITED

MEADOWS FRASER LLP,WEYBRIDGE,KT13 8DP

Number:00560165
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INSPACE HOMES (LYTHAM CROFT) LIMITED

SPIRELLA 2, ICKNIELD WAY,HERTFORDSHIRE,SG6 4GY

Number:06002165
Status:ACTIVE
Category:Private Limited Company

J E ELECTRICAL SERVICES LIMITED

23 DARTFORD ROAD,MARCH,PE15 8AN

Number:11269913
Status:ACTIVE
Category:Private Limited Company

PARTY TIME OFFICIALS LTD

35A ST MARYS ROAD, HARLESDEN,LONDON,NW10 4AS

Number:10884790
Status:ACTIVE
Category:Private Limited Company

STEEPLE STREET DEVELOPMENTS LIMITED

PRIMARY HOUSE,MACCLESFIELD,SK10 2DX

Number:10065044
Status:ACTIVE
Category:Private Limited Company

TOP CAT LEGAL ADMIN LIMITED

7 ST JOHN'S ROAD,HARROW,HA1 2EY

Number:08658691
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