Advanced company searchLink opens in new window

12 KINGSLEY ROAD (COTHAM) MANAGEMENT COMPANY

Company number 01421924

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
17 Nov 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
04 Aug 2022 PSC01 Notification of Catherine Olivia Mary Millar as a person with significant control on 1 June 2022
04 Aug 2022 AP01 Appointment of Mr Beau Benjamin Brennan as a director on 1 August 2022
01 Aug 2022 AP01 Appointment of Ms Catherine Olivia Mary Millar as a director on 1 June 2022
31 Jul 2022 TM01 Termination of appointment of Rajvinder Singh Saundh as a director on 31 May 2022
31 Jul 2022 PSC07 Cessation of Rajvinder Singh Saundh as a person with significant control on 30 May 2022
13 Dec 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
11 Jan 2021 CS01 Confirmation statement made on 15 October 2020 with no updates
14 Dec 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
16 Dec 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
10 Jan 2018 CS01 Confirmation statement made on 15 October 2017 with no updates
17 Dec 2016 CS01 Confirmation statement made on 15 October 2016 with updates
01 Jan 2016 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2016-01-01
  • GBP 1
01 Jan 2016 AP01 Appointment of Mr Rajvinder Singh Saundh as a director on 1 November 2014
01 Jan 2016 TM01 Termination of appointment of Jonathan Philip Fletcher as a director on 1 November 2014
01 Jan 2016 TM01 Termination of appointment of Kristine Laura Akid as a director on 1 November 2014
11 Apr 2015 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
25 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1
14 Feb 2013 AR01 Annual return made up to 15 October 2012 with full list of shareholders
05 Feb 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Jonathan Fletcher
14 Jan 2013 AD01 Registered office address changed from 252a Willesden Lane London NW2 5RE on 14 January 2013
09 Oct 2012 AP01 Appointment of Kristine Laura Akid as a director