Advanced company searchLink opens in new window

AMELIA COURT KINGS HILL MANAGEMENT COMPANY LIMITED

Company number 11533800

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 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
23 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
07 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
26 Jan 2023 AP01 Appointment of Ms Paula Marie Savastano as a director on 24 January 2023
19 Nov 2022 CH01 Director's details changed for Mr John Maurice O'connell on 19 November 2022
07 Nov 2022 AP01 Appointment of Mr John Maurice O'connell as a director on 5 November 2022
05 Nov 2022 TM01 Termination of appointment of George Alfred Routley as a director on 5 November 2022
23 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with updates
23 Aug 2022 AD01 Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to 33 Station Road Rainham Gillingham ME8 7RS on 23 August 2022
01 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
30 Oct 2021 TM01 Termination of appointment of Elaine Anne Board as a director on 30 October 2021
22 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
01 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
02 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with updates
14 May 2020 AA01 Current accounting period shortened from 31 August 2020 to 31 July 2020
11 May 2020 AD01 Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH England to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 11 May 2020
27 Jan 2020 AP03 Appointment of Mrs Tracy Marion O'toole as a secretary on 2 January 2020
27 Jan 2020 AD01 Registered office address changed from 22 Avion Gardens Kings Hill West Malling ME19 4RH United Kingdom to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 27 January 2020
10 Oct 2019 AA Accounts for a dormant company made up to 31 August 2019
30 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
30 Aug 2019 AP01 Appointment of Mrs Elaine Anne Board as a director on 3 October 2018
28 Aug 2019 TM01 Termination of appointment of Anthony William Edward Board as a director on 3 October 2018
22 Aug 2019 PSC08 Notification of a person with significant control statement
20 Aug 2019 PSC07 Cessation of Christine Anne Taylor as a person with significant control on 19 August 2019
07 Jan 2019 SH01 Statement of capital following an allotment of shares on 23 August 2018
  • GBP 1