KIPLING COURT (TENNYSON ROAD) MANAGEMENT COMPANY LIMITED

02568325
131 COLLEGE ROAD HARROW ENGLAND HA1 1BQ

Documents

Documents
Date Category Description Pages
17 Jul 2024 accounts Annual Accounts 5 Buy now
09 Jul 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
28 May 2024 gazette Gazette Notice Compulsory 1 Buy now
25 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2023 officers Change of particulars for director (Mrs Susan Jennifer Irene Cosstick) 2 Buy now
21 Apr 2023 officers Change of particulars for director (Adlyn Iona Shirley) 2 Buy now
21 Apr 2023 officers Change of particulars for director (Conrad Ricardo Franklin) 2 Buy now
21 Apr 2023 officers Change of particulars for director (Siew Choo Koay) 2 Buy now
21 Apr 2023 officers Change of particulars for director (Ms Sharon Juhnitta Daye) 2 Buy now
03 Apr 2023 officers Appointment of corporate secretary (Jfm Block & Estate Management) 2 Buy now
03 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2023 officers Termination of appointment of secretary (Gem Estate Management Limited) 1 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2022 accounts Annual Accounts 5 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 accounts Annual Accounts 5 Buy now
15 Feb 2021 accounts Annual Accounts 5 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Dec 2019 accounts Annual Accounts 5 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement 7 Buy now
28 Nov 2018 accounts Annual Accounts 5 Buy now
19 Apr 2018 capital Return of Allotment of shares 3 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Dec 2017 accounts Annual Accounts 6 Buy now
22 Nov 2017 officers Appointment of director (Mrs Susan Jennifer Irene Cosstick) 2 Buy now
22 Nov 2017 officers Termination of appointment of director (Amy Elizabeth Cosstick) 1 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
29 Dec 2016 accounts Annual Accounts 6 Buy now
06 Jan 2016 annual-return Annual Return 11 Buy now
25 Nov 2015 officers Appointment of director (Miss Amy Elizabeth Cosstick) 2 Buy now
03 Oct 2015 accounts Annual Accounts 7 Buy now
01 Oct 2015 officers Termination of appointment of director (Sylvia Jean Mulrenan) 1 Buy now
05 Jan 2015 annual-return Annual Return 12 Buy now
15 Dec 2014 officers Termination of appointment of director (Andrew James Murphy) 1 Buy now
05 Dec 2014 accounts Annual Accounts 6 Buy now
14 Oct 2014 capital Return of Allotment of shares 4 Buy now
10 Sep 2014 officers Termination of appointment of director (Paul Michael Bramley) 2 Buy now
16 Dec 2013 annual-return Annual Return 13 Buy now
25 Nov 2013 accounts Annual Accounts 7 Buy now
24 Jan 2013 capital Return of Allotment of shares 4 Buy now
17 Jan 2013 annual-return Annual Return 13 Buy now
12 Dec 2012 accounts Annual Accounts 7 Buy now
14 Nov 2012 officers Termination of appointment of director (Silvia Marsella) 1 Buy now
18 Jan 2012 annual-return Annual Return 14 Buy now
17 Jan 2012 officers Appointment of corporate secretary (Gem Estate Management Limited) 2 Buy now
17 Jan 2012 officers Termination of appointment of secretary (Kinleigh Folkard & Hayward) 1 Buy now
16 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Dec 2011 accounts Annual Accounts 8 Buy now
06 Jan 2011 annual-return Annual Return 14 Buy now
21 Dec 2010 accounts Annual Accounts 8 Buy now
17 Mar 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
23 Feb 2010 officers Termination of appointment of director (Anna Jemmett) 2 Buy now
23 Feb 2010 officers Appointment of director (Andrew James Murphy) 3 Buy now
23 Feb 2010 officers Appointment of director (Paul Michael Bramley) 3 Buy now
23 Feb 2010 officers Appointment of director (Silvia Marsella) 3 Buy now
23 Feb 2010 officers Appointment of director (Sylvia Jean Mulrenan) 3 Buy now
23 Feb 2010 officers Appointment of director (Sharon Juhnitta Daye) 3 Buy now
23 Feb 2010 officers Appointment of director (Adlyn Iona Shirley) 3 Buy now
19 Jan 2010 annual-return Annual Return 16 Buy now
19 Jan 2010 officers Change of particulars for corporate secretary (Kinleigh Folkard & Hayward Kinleigh Folkard & Hayward) 2 Buy now
09 Dec 2009 accounts Annual Accounts 9 Buy now
26 Mar 2009 accounts Annual Accounts 9 Buy now
26 Jan 2009 annual-return Return made up to 13/12/08; full list of members 18 Buy now
26 Jan 2009 officers Secretary's change of particulars / kinleigh folkard & haywood / 01/10/2007 2 Buy now
24 Apr 2008 accounts Annual Accounts 9 Buy now
28 Mar 2008 address Registered office changed on 28/03/2008 from carlton plaza 111 upper richmond road putney london SW15 2TJ 1 Buy now
08 Feb 2008 annual-return Return made up to 13/12/07; change of members 10 Buy now
24 Aug 2007 officers New director appointed 1 Buy now
14 Aug 2007 officers New director appointed 2 Buy now
14 Aug 2007 officers New director appointed 2 Buy now
26 Jun 2007 officers Director resigned 1 Buy now
12 Apr 2007 accounts Annual Accounts 10 Buy now
13 Feb 2007 capital Ad 30/01/07--------- £ si 1@1=1 £ ic 35/36 3 Buy now
30 Jan 2007 officers Director resigned 1 Buy now
25 Jan 2007 officers New director appointed 2 Buy now
16 Jan 2007 annual-return Return made up to 13/12/06; full list of members 16 Buy now
05 Jan 2006 annual-return Return made up to 13/12/05; change of members 6 Buy now
21 Dec 2005 accounts Annual Accounts 10 Buy now
14 Sep 2005 officers Director resigned 1 Buy now
04 Jan 2005 annual-return Return made up to 13/12/04; no change of members 7 Buy now
30 Dec 2004 accounts Annual Accounts 10 Buy now
17 Apr 2004 accounts Annual Accounts 10 Buy now
13 Jan 2004 capital Ad 04/06/03--------- £ si 9@1 3 Buy now
13 Jan 2004 annual-return Return made up to 13/12/03; full list of members 9 Buy now
07 Aug 2003 address Registered office changed on 07/08/03 from: kinleigh folkard & hayward 111 upper richmond road putney london SW15 2TJ 1 Buy now
12 Jun 2003 address Registered office changed on 12/06/03 from: kfh house norstead place london SW15 3SA 1 Buy now
10 Jun 2003 capital Ad 04/06/03--------- £ si 9@1=9 £ ic 26/35 3 Buy now
14 Feb 2003 accounts Annual Accounts 11 Buy now
10 Jan 2003 annual-return Return made up to 13/12/02; full list of members 8 Buy now
10 Jan 2003 officers Director resigned 1 Buy now
05 Mar 2002 accounts Annual Accounts 9 Buy now
28 Dec 2001 annual-return Return made up to 13/12/01; no change of members 7 Buy now
17 May 2001 accounts Annual Accounts 10 Buy now
10 Jan 2001 annual-return Return made up to 13/12/00; no change of members 7 Buy now
14 Jan 2000 annual-return Return made up to 13/12/99; full list of members 14 Buy now
29 Dec 1999 accounts Annual Accounts 11 Buy now
08 Mar 1999 accounts Annual Accounts 11 Buy now