Advanced company searchLink opens in new window

32 KENILWORTH ROAD MANAGEMENT COMPANY LTD

Company number 09596840

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)
08 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 30 September 2023
05 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
08 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
03 Mar 2023 AA Micro company accounts made up to 30 September 2022
11 Aug 2022 AD01 Registered office address changed from Globe House 4 Great William Street Stratford-upon-Avon CV37 6RY England to Unit C Rigby Close Heathcote Industrial Estate Warwick CV34 6th on 11 August 2022
06 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
01 Mar 2022 AA Micro company accounts made up to 30 September 2021
15 Feb 2022 AP01 Appointment of Mr Mark Collins as a director on 15 February 2022
15 Feb 2022 TM01 Termination of appointment of Jake Thomas Wilkins as a director on 15 February 2022
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
06 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
05 Sep 2020 CH01 Director's details changed for Mrs Sarah Jane Garland on 5 September 2020
05 Sep 2020 PSC05 Change of details for 32 & 34 Kenilworth Road Freehold Company Ltd as a person with significant control on 5 September 2020
05 Sep 2020 AD01 Registered office address changed from 17 Holbrook Road Stratford-upon-Avon CV37 9DZ England to Globe House 4 Great William Street Stratford-upon-Avon CV37 6RY on 5 September 2020
26 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 30 September 2019
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
19 Feb 2019 AA Micro company accounts made up to 30 September 2018
07 Dec 2018 AD01 Registered office address changed from Barclays Bank Chambers Bridge Street Stratford upon Avon Warwickshire CV37 6AH England to 17 Holbrook Road Stratford-upon-Avon CV37 9DZ on 7 December 2018
06 Aug 2018 PSC07 Cessation of Sarah Jane Garland as a person with significant control on 1 June 2017
06 Aug 2018 PSC02 Notification of 32 & 34 Kenilworth Road Freehold Company Ltd as a person with significant control on 1 June 2017
06 Aug 2018 CS01 Confirmation statement made on 19 May 2018 with updates