Advanced company searchLink opens in new window

KINGSWAY COURT (CF) LTD

Company number 04266753

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)
28 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with updates
01 Jun 2023 AA Micro company accounts made up to 24 December 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with updates
21 Jun 2022 AA Micro company accounts made up to 24 December 2021
28 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with updates
17 May 2021 AA Micro company accounts made up to 24 December 2020
28 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
25 Mar 2020 AA Micro company accounts made up to 24 December 2019
02 Aug 2019 PSC08 Notification of a person with significant control statement
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
26 Jul 2019 PSC07 Cessation of Anne Jacqueline Hutchings as a person with significant control on 26 July 2019
08 Jul 2019 AA Micro company accounts made up to 24 December 2018
24 Oct 2018 AP01 Appointment of Mr Ian Edward Yorke-Smith as a director on 17 October 2018
12 Oct 2018 AP04 Appointment of Hms Property Management Services Limited as a secretary on 1 October 2018
05 Oct 2018 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 62 Rumbridge Street Totton Southampton SO40 9DS on 5 October 2018
04 Oct 2018 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 30 September 2018
26 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates
26 Jun 2018 PSC01 Notification of Anne Jacqueline Hutchings as a person with significant control on 19 August 2016
26 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 26 June 2018
23 Jan 2018 AA Accounts for a dormant company made up to 24 December 2017
16 Aug 2017 AA Accounts for a dormant company made up to 24 December 2016
26 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
26 Jul 2017 PSC08 Notification of a person with significant control statement
26 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 26 July 2017
13 Sep 2016 TM01 Termination of appointment of Philip John Burke as a director on 19 August 2016