KC (COLUMBIA ROAD) MANAGEMENT COMPANY LIMITED

Unit 13 Elizabeth House Unit 13 Elizabeth House, Fordingbridge, SP6 1BZ, England
StatusACTIVE
Company No.09075406
CategoryPrivate Limited Company
Incorporated06 Jun 2014
Age9 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

KC (COLUMBIA ROAD) MANAGEMENT COMPANY LIMITED is an active private limited company with number 09075406. It was incorporated 9 years, 11 months, 15 days ago, on 06 June 2014. The company address is Unit 13 Elizabeth House Unit 13 Elizabeth House, Fordingbridge, SP6 1BZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-05

Officer name: Miss Karen Sloan

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Sloan

Termination date: 2024-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Karen Sloan

Appointment date: 2024-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Samantha Lee Watkins Gould

Appointment date: 2024-01-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Nov 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Napier Management Services Ltd

Appointment date: 2023-10-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-02

Officer name: Initiative Property Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Address

Type: AD01

New address: Unit 13 Elizabeth House Ashford Road Fordingbridge SP6 1BZ

Old address: Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom

Change date: 2023-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Craig Ian Collins

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Fiona Elizabeth Fairfax

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Oct 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Initiative Property Management Limited

Change date: 2021-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-10

Officer name: Mrs Stephanie Carter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2021

Action Date: 25 May 2021

Category: Address

Type: AD01

New address: Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED

Change date: 2021-05-25

Old address: First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Capital

Type: SH01

Capital : 16 GBP

Date: 2019-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2019

Action Date: 13 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-13

Officer name: Mrs Stephanie Carter

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-24

Officer name: Howard Richard Harmsworth

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Susan Jones

Termination date: 2019-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Initiative Property Management Limited

Change date: 2018-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-14

Old address: C/O Initiative Property Management Ltd Suite 4 Landsdowne Place 17 Holdenhurst Road Bournemouth Dorset BH8 8EW England

New address: First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-09-01

Officer name: Initiative Property Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Address

Type: AD01

New address: C/O Initiative Property Management Ltd Suite 4 Landsdowne Place 17 Holdenhurst Road Bournemouth Dorset BH8 8EW

Change date: 2015-09-02

Old address: 40 High West Street Dorchester Dorset DT1 1UR

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Humphries Kirk Services Limited

Termination date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Melpous

Termination date: 2015-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-25

Officer name: David Stephen Judd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michele Cameron King

Termination date: 2015-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stephen Judd

Appointment date: 2015-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-21

Officer name: Mr Andrew Melpous

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Richard Harmsworth

Appointment date: 2015-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-21

Officer name: Miss Fiona Elizabeth Fairfax

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Ian Collins

Appointment date: 2015-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Susan Jones

Appointment date: 2015-05-21

Documents

View document PDF

Resolution

Date: 19 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Humphries Kirk Services Limited

Documents

View document PDF

Incorporation company

Date: 06 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BPS SERVICES LIMITED

FLAT 7, 10A,LONDON,SW15 6EW

Number:09509207
Status:ACTIVE
Category:Private Limited Company

CROW CLOTHING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11106459
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEWCON (PEMBS) LTD

1, GREVILLE ROAD,MILFORD HAVEN,SA73 2LT

Number:11841069
Status:ACTIVE
Category:Private Limited Company

OUTSET CAFE LTD

53 KING STREET,MANCHESTER,M2 4LQ

Number:11688855
Status:ACTIVE
Category:Private Limited Company

PANACEA CABLING LTD

22 CLATTOWOODS DRIVE,DUNDEE,DD3 9SF

Number:SC615278
Status:ACTIVE
Category:Private Limited Company

PDJ BUILDING SERVICES LIMITED

1623 WARWICK ROAD,SOLIHULL,B93 9LF

Number:06458894
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