Advanced company searchLink opens in new window

KILBURN PARK ROAD MANAGEMENT LIMITED

Company number 02096949

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)
23 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
04 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
20 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
10 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
23 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
22 Feb 2019 TM01 Termination of appointment of Joaquim Herculand Dias Emidio as a director on 22 February 2019
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
05 Nov 2018 PSC01 Notification of Damon Paul Speller as a person with significant control on 5 November 2017
05 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 5 November 2018
11 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
13 Jul 2017 AA Micro company accounts made up to 31 December 2016
15 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
24 Aug 2016 AD01 Registered office address changed from 6 Frobisher Close Pinner Middlesex HA5 1NN to 58 Adam Avenue Great Sutton Cheshire CH66 4LH on 24 August 2016
22 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
05 Nov 2015 CH03 Secretary's details changed for Mr Damon Paul Speller on 1 November 2015
05 Nov 2015 CH01 Director's details changed for Nomaan Ul Haque on 1 November 2015
05 Nov 2015 CH01 Director's details changed for Mr Damon Paul Speller on 1 November 2015
05 Nov 2015 CH01 Director's details changed for Ms Caroline De Souza on 1 November 2015