Advanced company searchLink opens in new window

21/38 WEST KENSINGTON MANSIONS RESIDENTS ASSOCIATION LTD

Company number 04662732

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)
19 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
19 Feb 2024 TM01 Termination of appointment of Philip Henning Brodie Rowe as a director on 28 June 2023
12 Oct 2023 AA Micro company accounts made up to 28 February 2023
16 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
04 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
04 Mar 2022 CH01 Director's details changed for Mr Robert Stewart Gray Workman on 11 February 2022
03 Sep 2021 AA Micro company accounts made up to 28 February 2021
19 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
12 Feb 2021 CH01 Director's details changed for Philip Rowe on 11 February 2021
12 Feb 2021 AP03 Appointment of Timothy Charles Stanley as a secretary on 11 February 2021
12 Feb 2021 CH01 Director's details changed for Philip Rowe on 12 February 2021
12 Feb 2021 CH01 Director's details changed for Ms Susan Jennings on 11 February 2021
12 Feb 2021 CH01 Director's details changed for Ms Susannah Clarke on 11 February 2021
12 Feb 2021 CH01 Director's details changed for Mr Matthew Robinson on 11 February 2021
10 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
12 Jan 2021 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon EN11 0DR England to 21-38 West Kensington Mansions 1-3 Ship Street Shoreham-by-Sea BN43 5DH on 12 January 2021
01 Dec 2020 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 12 November 2020
02 Jul 2020 AP01 Appointment of Mr Matthew Robinson as a director on 7 May 2020
17 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
18 Apr 2019 TM02 Termination of appointment of Timothy Charles Stanley as a secretary on 18 April 2019
14 Apr 2019 TM01 Termination of appointment of Maureen Coman as a director on 2 April 2019
04 Apr 2019 AP01 Appointment of Mr Jeremy Rewse-Davies as a director on 2 April 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates