Advanced company searchLink opens in new window

KENILWORTH COURT MANAGEMENT COMPANY LIMITED

Company number 01565784

Filter by category

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)
25 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
25 Jan 2024 AD01 Registered office address changed from Westland Court 2 Shady Lane Watford WD17 1DH England to Unit 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 25 January 2024
07 Nov 2023 AA Micro company accounts made up to 24 March 2023
31 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
23 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
02 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
29 Mar 2021 CS01 Confirmation statement made on 24 January 2021 with updates
22 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
21 Feb 2020 AP01 Appointment of Elizabeth Bilski as a director on 17 July 2019
06 Jan 2020 TM01 Termination of appointment of Jeremy Reynolds as a director on 31 December 2019
22 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Jul 2019 AD01 Registered office address changed from C/O Hml Hathaways Ltd 1st Floor, Prospect House 2 Athenaeum Road London N20 9AE England to Westland Court 2 Shady Lane Watford WD17 1DH on 2 July 2019
07 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
07 Feb 2019 TM01 Termination of appointment of Joesphine Davison as a director on 7 February 2019
28 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 Nov 2017 TM01 Termination of appointment of Anthony Greenan as a director on 19 December 2016
27 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
25 Jan 2017 AP01 Appointment of Moushmi Valand as a director on 20 July 2016
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Dec 2016 AP01 Appointment of Jeremy Reynolds as a director on 12 July 2016
21 Oct 2016 TM02 Termination of appointment of Angela Byrne as a secretary on 20 October 2016