Advanced company searchLink opens in new window

KENILWORTH COURT BLOCK D RTM COMPANY LIMITED

Company number 05750216

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)
15 Dec 2020 TM01 Termination of appointment of Lenora Mary Darlison as a director on 2 December 2020
14 Dec 2020 TM02 Termination of appointment of Martin Kenneth Hockly as a secretary on 18 November 2020
14 Dec 2020 AP04 Appointment of Mainstay (Secretaries) Limited as a secretary on 18 November 2020
25 Oct 2020 TM01 Termination of appointment of Marcia Lorraine Hockly as a director on 10 October 2020
17 Sep 2020 AP01 Appointment of Ms Keila Ismerai Abreu Pena as a director on 16 September 2020
16 Aug 2020 AP01 Appointment of Miss Kate Preston as a director on 17 June 2020
16 Aug 2020 TM01 Termination of appointment of Mark Nicholas Hodgkins as a director on 15 June 2020
16 Aug 2020 TM02 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 15 July 2020
16 Aug 2020 AP03 Appointment of Mr Martin Kenneth Hockly as a secretary on 15 July 2020
11 May 2020 AD01 Registered office address changed from Cornwall House 31 Lionel Street Birmingham B3 1AP England to Whittington Hall Whittington Road Worcester WR5 2ZX on 11 May 2020
07 May 2020 AP04 Appointment of Mainstay (Secretaries) Limited as a secretary on 1 May 2020
07 May 2020 TM02 Termination of appointment of Principle Estate Management as a secretary on 1 May 2020
31 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Oct 2019 AP01 Appointment of Mrs Lenora Mary Darlison as a director on 14 October 2019
22 Jul 2019 AP01 Appointment of Giedrius Stasivlevicius as a director on 22 July 2019
22 Jul 2019 CH01 Director's details changed for Marcia Lorraine Hockly on 22 July 2019
22 Jul 2019 AP01 Appointment of Martin Kenneth Hockly as a director on 22 July 2019
22 Jul 2019 AP01 Appointment of Marcia Lorraine Hockly as a director on 22 July 2019
22 Jul 2019 TM02 Termination of appointment of Bright Willis Limited as a secretary on 22 July 2019
12 Jun 2019 AP04 Appointment of Principle Estate Management as a secretary on 1 June 2019
12 Jun 2019 AD01 Registered office address changed from 1323 Stratford Road Birmingham West Midlands B28 9HH to Cornwall House 31 Lionel Street Birmingham B3 1AP on 12 June 2019
02 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates