KINFAUNS ROAD (BLOCK G) MANAGEMENT COMPANY LIMITED

02688572
UNIT 27 THE BENTALLS CENTRE COLCHESTER ROAD HEYBRIDGE MALDON CM9 4GD

Documents

Documents
Date Category Description Pages
22 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2023 accounts Annual Accounts 5 Buy now
21 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 5 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 accounts Annual Accounts 5 Buy now
19 Mar 2021 accounts Annual Accounts 5 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 officers Change of particulars for corporate secretary (Abbeystone Management Limited) 1 Buy now
05 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2019 accounts Annual Accounts 4 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2018 accounts Annual Accounts 4 Buy now
18 Sep 2018 officers Appointment of corporate secretary (Abbeystone Management Limited) 2 Buy now
17 Sep 2018 officers Termination of appointment of secretary (Peter James Butler) 1 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 5 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2016 accounts Annual Accounts 6 Buy now
27 Jan 2016 annual-return Annual Return 8 Buy now
19 Nov 2015 accounts Annual Accounts 6 Buy now
11 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2015 annual-return Annual Return 8 Buy now
15 Dec 2014 officers Appointment of director (Mrs Zankhna Bhatt-Naithani) 2 Buy now
27 Nov 2014 accounts Annual Accounts 6 Buy now
23 Jan 2014 annual-return Annual Return 8 Buy now
20 Dec 2013 accounts Annual Accounts 6 Buy now
11 Feb 2013 annual-return Annual Return 8 Buy now
13 Dec 2012 accounts Annual Accounts 5 Buy now
20 Feb 2012 annual-return Annual Return 8 Buy now
18 Aug 2011 accounts Annual Accounts 5 Buy now
09 May 2011 officers Appointment of director (Mr Olusola Adetokunbo Ogunde) 2 Buy now
18 Feb 2011 annual-return Annual Return 7 Buy now
07 Dec 2010 accounts Annual Accounts 5 Buy now
16 Feb 2010 accounts Annual Accounts 3 Buy now
12 Feb 2010 annual-return Annual Return 11 Buy now
12 Feb 2010 officers Change of particulars for director (Juliet Morgan) 2 Buy now
12 Feb 2010 officers Change of particulars for director (Stephen John Dartnell) 2 Buy now
16 Jun 2009 address Registered office changed on 16/06/2009 from the old cutting rooms church walk maldon essex CM9 4PY 1 Buy now
14 May 2009 officers Director appointed juliet morgan 2 Buy now
14 May 2009 officers Secretary appointed peter james butler 2 Buy now
14 May 2009 officers Director appointed stephen john dartnell 2 Buy now
14 May 2009 address Registered office changed on 14/05/2009 from links house 111A main road gidea park essex RM2 5EL 1 Buy now
14 May 2009 officers Appointment terminated director wth management LIMITED 1 Buy now
14 May 2009 officers Appointment terminated secretary lee simm 1 Buy now
12 Feb 2009 accounts Annual Accounts 6 Buy now
12 Feb 2009 annual-return Return made up to 21/01/09; full list of members 9 Buy now
25 Sep 2008 address Registered office changed on 25/09/2008 from 101 collier row lane romford essex RM5 3HP 1 Buy now
09 Jul 2008 officers Director appointed wth management LIMITED 2 Buy now
01 Jul 2008 officers Appointment terminated director sophia shaikh 1 Buy now
23 Jan 2008 annual-return Return made up to 21/01/08; full list of members 8 Buy now
09 Jan 2008 accounts Annual Accounts 5 Buy now
10 Aug 2007 officers Director resigned 1 Buy now
25 Mar 2007 annual-return Return made up to 21/01/07; full list of members 13 Buy now
28 Nov 2006 accounts Annual Accounts 6 Buy now
23 Oct 2006 annual-return Return made up to 21/01/06; full list of members 13 Buy now
20 Mar 2006 accounts Annual Accounts 6 Buy now
17 Jan 2006 annual-return Return made up to 10/01/05; full list of members 13 Buy now
02 Feb 2005 accounts Annual Accounts 5 Buy now
27 Jan 2005 annual-return Return made up to 21/01/05; full list of members 9 Buy now
04 Oct 2004 accounts Accounting reference date extended from 28/02/04 to 31/03/04 1 Buy now
22 Mar 2004 officers Director resigned 1 Buy now
22 Mar 2004 officers Director resigned 1 Buy now
19 Feb 2004 annual-return Return made up to 02/02/04; full list of members 8 Buy now
17 Feb 2004 officers New director appointed 2 Buy now
11 Feb 2004 officers Director resigned 1 Buy now
06 Feb 2004 accounts Annual Accounts 5 Buy now
13 Nov 2003 officers New director appointed 2 Buy now
06 Nov 2003 officers New secretary appointed 2 Buy now
06 Nov 2003 officers New director appointed 2 Buy now
28 Oct 2003 officers New director appointed 2 Buy now
19 Oct 2003 address Registered office changed on 19/10/03 from: 16 warrior square southend on sea essex SS1 2WS 1 Buy now
21 Jul 2003 officers Secretary resigned 1 Buy now
19 Feb 2003 annual-return Return made up to 18/02/03; change of members 9 Buy now
18 Oct 2002 officers Director resigned 1 Buy now
14 Oct 2002 accounts Annual Accounts 5 Buy now
14 Mar 2002 annual-return Return made up to 18/02/02; full list of members 8 Buy now
10 Jan 2002 officers Secretary resigned 1 Buy now
19 Dec 2001 officers New secretary appointed 2 Buy now
08 Nov 2001 accounts Annual Accounts 5 Buy now
12 Jul 2001 annual-return Return made up to 18/02/01; full list of members 10 Buy now
15 Mar 2001 officers Director resigned 1 Buy now
04 Sep 2000 accounts Annual Accounts 5 Buy now
12 Jul 2000 officers New secretary appointed 2 Buy now
10 Jul 2000 annual-return Return made up to 18/02/00; no change of members 7 Buy now
08 Sep 1999 accounts Annual Accounts 5 Buy now
22 Mar 1999 annual-return Return made up to 18/02/99; no change of members 4 Buy now
25 Jan 1999 address Registered office changed on 25/01/99 from: 22A st andrews road shoeburyness essex SS3 9HX 1 Buy now
08 Jul 1998 accounts Annual Accounts 6 Buy now
24 Feb 1998 annual-return Return made up to 18/02/98; full list of members 7 Buy now
27 Jul 1997 officers New secretary appointed 2 Buy now
21 Jul 1997 accounts Annual Accounts 7 Buy now
07 Jul 1997 officers Director resigned 1 Buy now
07 Jul 1997 officers Secretary resigned 1 Buy now
17 Apr 1997 annual-return Return made up to 18/02/97; full list of members 8 Buy now
02 Jan 1997 accounts Annual Accounts 7 Buy now
03 Apr 1996 annual-return Return made up to 18/02/96; full list of members 6 Buy now
22 Dec 1995 accounts Annual Accounts 9 Buy now