Advanced company searchLink opens in new window

1-8 KINGS PARK MANAGEMENT COMPANY LIMITED

Company number 06616372

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)
07 Sep 2023 AA Micro company accounts made up to 30 June 2023
07 Sep 2023 AD01 Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to Tw Property 34 Monson Road Tunbridge Wells TN1 1LU on 7 September 2023
13 Jul 2023 AP04 Appointment of Tw Property as a secretary on 1 July 2023
13 Jul 2023 TM02 Termination of appointment of Am Surveying & Block Management as a secretary on 1 July 2023
26 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 30 June 2022
11 Jul 2022 AP01 Appointment of Mr Maurice Francis Tarrant as a director on 30 June 2022
11 Jul 2022 TM01 Termination of appointment of Ann Taylor as a director on 30 June 2022
13 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
08 Mar 2022 AA Micro company accounts made up to 30 June 2021
24 Dec 2021 AD01 Registered office address changed from Unit 2 Denne Hill Business Centre Womenswold Canterbury CT4 6HD England to 42 New Road Ditton Aylesford ME20 6AD on 24 December 2021
24 Dec 2021 AP04 Appointment of Am Surveying & Block Management as a secretary on 23 December 2021
24 Dec 2021 TM02 Termination of appointment of Kent Property (Block and Estate) Management Ltd as a secretary on 23 December 2021
23 Nov 2021 CH04 Secretary's details changed for Kent Property (Block and Estate) Management Ltd on 23 November 2021
15 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with updates
26 May 2021 AA Accounts for a dormant company made up to 30 June 2020
02 Feb 2021 AD01 Registered office address changed from Lombard House Upper Bridge Street Canterbury CT1 2NF England to Unit 2 Denne Hill Business Centre Womenswold Canterbury CT4 6HD on 2 February 2021
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
11 Jun 2020 AD01 Registered office address changed from 215 Lombard House Upper Bridge Street Canterbury CT1 2NF England to Lombard House Upper Bridge Street Canterbury CT1 2NF on 11 June 2020
02 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
03 Jul 2019 AD01 Registered office address changed from Montpelier Lodge 48C & D Mount Ephraim Tunbridge Wells Kent TN4 8AU to 215 Lombard House Upper Bridge Street Canterbury CT1 2NF on 3 July 2019
03 Jul 2019 AP04 Appointment of Kent Property (Block and Estate) Management Ltd as a secretary on 1 July 2019
03 Jul 2019 TM02 Termination of appointment of Alexandre Boyes (Management) Ltd as a secretary on 30 June 2019
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
06 Oct 2018 AA Accounts for a dormant company made up to 30 June 2018