KILBOURNE COURT CLOSE MANAGEMENT COMPANY LTD
Status | ACTIVE |
Company No. | 11155205 |
Category | Private Limited Company |
Incorporated | 17 Jan 2018 |
Age | 6 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
KILBOURNE COURT CLOSE MANAGEMENT COMPANY LTD is an active private limited company with number 11155205. It was incorporated 6 years, 4 months, 12 days ago, on 17 January 2018. The company address is 7 Kilbourne Court Close, Belper, DE56 1SD, Derbyshire, England.
Company Fillings
Second filing of confirmation statement with made up date
Date: 12 Feb 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-01-16
Documents
Confirmation statement with updates
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 18 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 18 Feb 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Termination director company with name termination date
Date: 13 Dec 2021
Action Date: 22 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Daniel Heath
Termination date: 2021-04-22
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-10
Old address: Suite 4 Woburn House Vernon Gate Derby DE1 1UL England
New address: 7 Kilbourne Court Close Belper Derbyshire DE56 1SD
Documents
Appoint person director company with name date
Date: 10 Dec 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom Curtis
Appointment date: 2021-05-01
Documents
Appoint person director company with name date
Date: 10 Dec 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-01
Officer name: Miss Justine Oliver
Documents
Appoint person director company with name date
Date: 10 Dec 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-01
Officer name: Mr Thomas Arthur Leighton
Documents
Appoint person director company with name date
Date: 10 Dec 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-01
Officer name: Mrs Hannah Clarke
Documents
Termination director company with name termination date
Date: 10 Dec 2021
Action Date: 22 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-22
Officer name: Kathryn Margaret Heath
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 21 Feb 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Notification of a person with significant control statement
Date: 17 Feb 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 17 Feb 2021
Action Date: 15 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patrick James Weekes
Cessation date: 2019-02-15
Documents
Confirmation statement with updates
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Appoint person director company with name date
Date: 29 Nov 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-08
Officer name: Mr Paul Simon Thompson
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Termination director company with name termination date
Date: 18 Sep 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick James Weekes
Termination date: 2019-06-04
Documents
Appoint person director company with name date
Date: 08 Jul 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-04
Officer name: Mr Michael John Ellis
Documents
Appoint person director company with name date
Date: 13 Mar 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Gareth Ruston
Appointment date: 2019-02-15
Documents
Confirmation statement with updates
Date: 10 Feb 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Appoint person director company with name date
Date: 15 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Quinn
Appointment date: 2018-05-10
Documents
Appoint person director company with name date
Date: 06 Apr 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-16
Officer name: Mrs Kathryn Margaret Heath
Documents
Appoint person director company with name date
Date: 26 Mar 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-16
Officer name: Mr Robert Daniel Heath
Documents
Capital allotment shares
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-14
Capital : 9 GBP
Documents
Some Companies
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 11689122 |
Status: | ACTIVE |
Category: | Private Limited Company |
166A PORTLAND STREET,LONDON,SE17 2NS
Number: | 10361638 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEARES HOUSE,LONDON,NW3 6BX
Number: | 01663599 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
15 OAKDALE CLOSE,OLDBURY,B68 8BA
Number: | 11925637 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ASHDENE ROAD,MANCHESTER,M20 4WX
Number: | 10662771 |
Status: | ACTIVE |
Category: | Private Limited Company |
228 DURHAM ROAD,GATESHEAD,NE8 4JR
Number: | 10162082 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |