Advanced company searchLink opens in new window

KENILWORTH COURT FLATS LIMITED

Company number 02846801

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)
11 Sep 2023 AA Micro company accounts made up to 30 June 2023
18 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
19 Oct 2022 AA Micro company accounts made up to 30 June 2022
16 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
20 Oct 2021 AA Micro company accounts made up to 30 June 2021
13 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
17 Feb 2021 AP01 Appointment of Mrs Lenora Mary Darlison as a director on 18 January 2021
15 Dec 2020 AA Micro company accounts made up to 30 June 2020
11 Sep 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
20 Apr 2020 AA Micro company accounts made up to 30 June 2019
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
02 Aug 2019 AP01 Appointment of Mr Michael Thomas Bennett as a director on 2 August 2019
02 Aug 2019 TM01 Termination of appointment of Martin Brennan Woolhouse as a director on 2 August 2019
19 Mar 2019 AA Micro company accounts made up to 30 June 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
12 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
15 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
26 Apr 2017 AA Micro company accounts made up to 30 June 2016
22 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
09 Aug 2016 AD03 Register(s) moved to registered inspection location 76 Hagley Road Birmingham B16 8LU
09 Aug 2016 AD02 Register inspection address has been changed to 76 Hagley Road Birmingham B16 8LU
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
23 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 53
23 Sep 2015 AD04 Register(s) moved to registered office address 1 Vine Terrace High Street Harborne Birmingham B17 9PU
23 Sep 2015 CH01 Director's details changed for Mrs Susan Rose Stone on 18 September 2015