KERNICK GATE MANAGEMENT COMPANY LIMITED
Company number 08387220
- Company Overview for KERNICK GATE MANAGEMENT COMPANY LIMITED (08387220)
- Filing history for KERNICK GATE MANAGEMENT COMPANY LIMITED (08387220)
- People for KERNICK GATE MANAGEMENT COMPANY LIMITED (08387220)
- More for KERNICK GATE MANAGEMENT COMPANY LIMITED (08387220)
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) |
---|---|---|---|
29 Jan 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
08 Dec 2023 | CH04 | Secretary's details changed for Fairfield Company Secretaries Limited on 7 December 2023 | |
31 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
25 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
28 Jan 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
10 Sep 2021 | CH04 | Secretary's details changed for Fairfield Company Secretaries Limited on 10 September 2021 | |
10 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
11 Jun 2021 | AD01 | Registered office address changed from The Maltings Hyde Hall Farm Sandon Herts SG9 0RU to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 11 June 2021 | |
07 Mar 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
10 Nov 2020 | TM01 | Termination of appointment of Darren Christopher Harries as a director on 10 November 2020 | |
26 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
28 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
20 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Jul 2019 | AP01 | Appointment of Mr Darren Christopher Harries as a director on 12 July 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
28 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
28 Jan 2019 | PSC07 | Cessation of Bovis Homes Limited as a person with significant control on 28 January 2019 | |
22 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Aug 2018 | AP01 | Appointment of Mr Anthony Richard Peach as a director on 7 August 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr Barry Michael John Withington as a director on 7 August 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr Robert Andrew Godzicz as a director on 7 August 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Adrian Martin Povey as a director on 7 August 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Chamonix Estates Limited as a director on 7 August 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Fairfield Company Secretaries Limited as a director on 7 August 2018 |