KINGS CHASE RESIDENTS MANAGEMENT COMPANY LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.11174963
Category
Incorporated29 Jan 2018
Age6 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

KINGS CHASE RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 11174963. It was incorporated 6 years, 3 months, 18 days ago, on 29 January 2018. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-04

Officer name: Mr Samuel Kristian Quirk

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-04

Officer name: Miss Emily Lesley Cleife

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-04

Officer name: Mr Ian David Mackay

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-04

Psc name: Mr Glena Philip O'nion

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-04

Psc name: Mr Steve Healey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Address

Type: AD01

New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR

Change date: 2024-01-04

Old address: Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-04

Officer name: Mr Timothy James Mayer

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glena Philip O'nion

Change date: 2024-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-04

Officer name: Dr Julian Richard Nicholas

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-12-07

Officer name: Innovus Company Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-07

Officer name: Firstport Secretarial Limited

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-18

Officer name: Miss Emily Lesley Cleife

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-18

Officer name: Mr Ian David Mackay

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Kristian Quirk

Appointment date: 2023-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Mayer

Appointment date: 2023-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-18

Officer name: Dr Julian Richard Nicholas

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Address

Type: AD01

New address: Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR

Change date: 2022-10-12

Old address: C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton Bedfordshire LU9 2EX United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tammy Anne Bishop

Appointment date: 2022-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-22

Officer name: Jonathan Edward Green

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2022

Action Date: 24 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-24

Officer name: Mr James Dunne

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-08

Officer name: Gary Webster

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Webster

Cessation date: 2020-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Address

Type: AD01

Old address: Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England

Change date: 2020-02-04

New address: C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton Bedfordshire LU9 2EX

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-18

Officer name: Mr Jonathan Edward Green

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

New address: Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX

Old address: Tollbar Way Hedge End Southampton SO30 2UH United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-12-03

Officer name: Firstport Secretarial Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Healey

Termination date: 2018-11-26

Documents

View document PDF

Incorporation company

Date: 29 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIONNE HEIGHTS OKEHAMPTON MANAGEMENT COMPANY LIMITED

12 LOWER CROOKED MEADOW,OKEHAMPTON,EX20 1WN

Number:05414552
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GREEN INVEST & SERVICES LTD.

COMPANY CONSULTANTS UNIT,CARDIFF,CF24 2SA

Number:11096657
Status:ACTIVE
Category:Private Limited Company

HUXTABLE CONSULTING LIMITED

8A WINGBURY COURTYARD,WINGRAVE,HP22 4LW

Number:03263622
Status:ACTIVE
Category:Private Limited Company

INFLUENCEURS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11277280
Status:ACTIVE
Category:Private Limited Company

PAC LOGISTICS & HAULAGE LTD

28 WOODSTOCK CRESCENT,LAINDON,SS15 6LG

Number:09903466
Status:ACTIVE
Category:Private Limited Company

SECURITITE LIMITED

ST GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:11489046
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