KILBOURNE COURT CLOSE MANAGEMENT COMPANY LTD

7 Kilbourne Court Close, Belper, DE56 1SD, Derbyshire, England
StatusACTIVE
Company No.11155205
CategoryPrivate Limited Company
Incorporated17 Jan 2018
Age6 years, 4 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-14

Capital : 9 GBP

Documents

View document PDF

Incorporation company

Date: 17 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLAHS PROPERTIES LIMITED

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11689122
Status:ACTIVE
Category:Private Limited Company

HASSLEFREELET LTD

166A PORTLAND STREET,LONDON,SE17 2NS

Number:10361638
Status:ACTIVE
Category:Private Limited Company

KINNERSLEY ESTATES LIMITED

MEARES HOUSE,LONDON,NW3 6BX

Number:01663599
Status:LIQUIDATION
Category:Private Limited Company

LOVEDAY HOOD HOLDINGS LTD

15 OAKDALE CLOSE,OLDBURY,B68 8BA

Number:11925637
Status:ACTIVE
Category:Private Limited Company

NMD RETAIL LIMITED

19 ASHDENE ROAD,MANCHESTER,M20 4WX

Number:10662771
Status:ACTIVE
Category:Private Limited Company

SANTOS TAKEAWAY LTD

228 DURHAM ROAD,GATESHEAD,NE8 4JR

Number:10162082
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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