AREA F1 (KINGS HILL) MANAGEMENT COMPANY LIMITED

Gateway House Gateway House, Southend-On-Sea, SS2 5TE, Essex, United Kingdom
StatusACTIVE
Company No.09730162
Category
Incorporated12 Aug 2015
Age8 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

AREA F1 (KINGS HILL) MANAGEMENT COMPANY LIMITED is an active with number 09730162. It was incorporated 8 years, 9 months, 10 days ago, on 12 August 2015. The company address is Gateway House Gateway House, Southend-on-sea, SS2 5TE, Essex, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 28 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-14

Officer name: Mr Paul Jason Ritchie

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-11-08

Officer name: Gateway Corporate Solutions Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

Old address: First Floor Capital Court 30 Windsor Street Uxbridge UB8 1AB United Kingdom

Change date: 2019-09-18

New address: Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Patrick Moore

Change date: 2018-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-22

Officer name: Brian Richard Gorman

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 12 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-08-12

Psc name: Bellway Homes Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2017

Action Date: 12 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-08-12

Psc name: Geoffrey Blake

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-22

Officer name: Geoffrey Blake

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-22

Officer name: Mr Paul Jason Ritchie

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-22

Officer name: Mr Christopher Patrick Moore

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Incorporation company

Date: 12 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBURY TOOLS & EQUIPMENT LIMITED

WHITACRE ROAD,NUNEATON,CV11 6BP

Number:00718749
Status:ACTIVE
Category:Private Limited Company

EXPENSE SERVICES LIMITED

PARKSHOT HOUSE,RICHMOND,TW9 2PR

Number:06354965
Status:ACTIVE
Category:Private Limited Company

KLPM LIMITED

HOLLY COTTAGE,SHEPTON MALLET,BA4 6ER

Number:05752370
Status:ACTIVE
Category:Private Limited Company

PHARMA DEVICE DELIVERY LIMITED

HOLLY TREE BARN ROTTEN ROW FARM,HENLEY-ON-THAMES,RG9 6NB

Number:11341685
Status:ACTIVE
Category:Private Limited Company

SAM DOVEPALM MANAGEMENT LTD

3 HANNAH STREET,PORTH,CF39 9PU

Number:10063663
Status:ACTIVE
Category:Private Limited Company

SOGEN LTD

55 PRINCES GATE,LONDON,SW7 2PN

Number:07475097
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