Advanced company searchLink opens in new window

KIELDER HOUSE (LYDNEY) MANAGEMENT COMPANY LIMITED

Company number 08227178

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)
04 Apr 2024 TM01 Termination of appointment of David John Snell as a director on 28 April 2023
04 Apr 2024 AP01 Appointment of Mr Derek Robert Green as a director on 3 April 2024
04 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with updates
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
03 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
25 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with updates
13 Jun 2021 AA Micro company accounts made up to 30 September 2020
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with updates
25 Sep 2020 PSC08 Notification of a person with significant control statement
25 Sep 2020 PSC07 Cessation of Christopher David Neill as a person with significant control on 22 October 2019
10 Jun 2020 AA Micro company accounts made up to 30 September 2019
01 Nov 2019 TM01 Termination of appointment of Christopher David Neill as a director on 22 October 2019
11 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with updates
07 Jun 2019 AA Micro company accounts made up to 30 September 2018
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
05 Sep 2018 AP01 Appointment of Mr David John Snell as a director on 4 September 2018
18 May 2018 AA Micro company accounts made up to 30 September 2017
09 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with updates
14 Sep 2017 PSC04 Change of details for Mr Christopher David Neill as a person with significant control on 14 September 2017
29 Jun 2017 CH04 Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017
22 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
12 May 2017 AD01 Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017
01 Feb 2017 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 February 2017
01 Feb 2017 AD01 Registered office address changed from C/O Base Estate Management Limited Hamill House 112-116 Chorley New Road Bolton to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 1 February 2017