KINFAUNS ROAD (BLOCK P) MANAGEMENT COMPANY LIMITED

02735002
UNIT 27 THE BENTALLS CENTRE COLCHESTER ROAD HEYBRIDGE MALDON CM9 4GD

Documents

Documents
Date Category Description Pages
31 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2024 accounts Annual Accounts 5 Buy now
21 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 accounts Annual Accounts 5 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2022 accounts Annual Accounts 5 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 5 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
31 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2020 accounts Annual Accounts 5 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 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
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 5 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2017 accounts Annual Accounts 6 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2016 officers Termination of appointment of director (Peter James Butler) 1 Buy now
04 Mar 2016 officers Change of particulars for director (Lorraine Colyer) 2 Buy now
19 Nov 2015 accounts Annual Accounts 6 Buy now
25 Aug 2015 annual-return Annual Return 6 Buy now
19 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2015 accounts Annual Accounts 6 Buy now
28 Aug 2014 annual-return Annual Return 6 Buy now
01 May 2014 accounts Annual Accounts 6 Buy now
30 Jul 2013 annual-return Annual Return 6 Buy now
19 Apr 2013 accounts Annual Accounts 3 Buy now
30 Jul 2012 annual-return Annual Return 6 Buy now
30 Apr 2012 accounts Annual Accounts 5 Buy now
08 Aug 2011 annual-return Annual Return 6 Buy now
26 Oct 2010 accounts Annual Accounts 5 Buy now
01 Sep 2010 annual-return Annual Return 6 Buy now
01 Sep 2010 officers Change of particulars for director (Lorraine Colyer) 2 Buy now
30 Apr 2010 accounts Annual Accounts 5 Buy now
04 Sep 2009 annual-return Return made up to 28/07/09; full list of members 5 Buy now
28 May 2009 officers Appointment terminated director imran hamid 1 Buy now
19 May 2009 accounts Annual Accounts 5 Buy now
31 Jul 2008 annual-return Return made up to 28/07/08; full list of members 5 Buy now
18 Jun 2008 officers Director and secretary appointed peter james butler 2 Buy now
17 Jun 2008 address Registered office changed on 17/06/2008 from 46 fenman gardens goodmayes ilford essex IG3 9QE 1 Buy now
10 Jun 2008 officers Appointment terminated secretary imran hamid 1 Buy now
23 Apr 2008 accounts Annual Accounts 5 Buy now
10 Aug 2007 annual-return Return made up to 28/07/07; change of members 7 Buy now
25 May 2007 accounts Annual Accounts 5 Buy now
25 Mar 2007 officers New secretary appointed 1 Buy now
22 Mar 2007 officers New director appointed 1 Buy now
14 Mar 2007 officers Secretary resigned 1 Buy now
05 Mar 2007 address Registered office changed on 05/03/07 from: johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ 1 Buy now
24 Aug 2006 annual-return Return made up to 28/07/06; full list of members 7 Buy now
10 May 2006 accounts Annual Accounts 5 Buy now
14 Dec 2005 officers Secretary resigned 1 Buy now
14 Dec 2005 officers New secretary appointed 2 Buy now
08 Dec 2005 officers Secretary's particulars changed 1 Buy now
10 Oct 2005 annual-return Return made up to 28/07/05; full list of members 7 Buy now
21 Jul 2005 officers Director resigned 1 Buy now
21 Jul 2005 officers New director appointed 2 Buy now
16 May 2005 accounts Annual Accounts 5 Buy now
09 Mar 2005 officers Director resigned 1 Buy now
08 Mar 2005 officers New director appointed 2 Buy now
23 Feb 2005 officers Secretary resigned 1 Buy now
23 Feb 2005 officers New secretary appointed 2 Buy now
22 Feb 2005 address Registered office changed on 22/02/05 from: 16 warrior square southend on sea essex SS1 2WS 1 Buy now
07 Oct 2004 annual-return Return made up to 28/07/04; full list of members 7 Buy now
11 Mar 2004 accounts Annual Accounts 5 Buy now
12 Feb 2004 officers New director appointed 9 Buy now
12 Feb 2004 officers Director resigned 1 Buy now
03 Oct 2003 accounts Annual Accounts 5 Buy now
31 Jul 2003 annual-return Return made up to 28/07/03; full list of members 7 Buy now
30 Jul 2002 annual-return Return made up to 28/07/02; full list of members 7 Buy now
15 Mar 2002 accounts Annual Accounts 5 Buy now
11 Jan 2002 officers Director resigned 1 Buy now
10 Jan 2002 officers Secretary resigned 1 Buy now
11 Sep 2001 annual-return Return made up to 28/07/01; full list of members 7 Buy now
11 Sep 2001 officers New secretary appointed 2 Buy now
29 May 2001 accounts Annual Accounts 5 Buy now
10 Aug 2000 officers Secretary resigned 1 Buy now
10 Aug 2000 officers Director resigned 1 Buy now
10 Aug 2000 officers New director appointed 2 Buy now
10 Aug 2000 officers New secretary appointed 2 Buy now
10 Aug 2000 annual-return Return made up to 28/07/00; full list of members 7 Buy now
18 May 2000 accounts Annual Accounts 5 Buy now
24 Aug 1999 annual-return Return made up to 28/07/98; full list of members 6 Buy now
24 Aug 1999 annual-return Return made up to 28/07/99; full list of members 4 Buy now
24 Aug 1999 officers Director resigned 1 Buy now
02 Jun 1999 accounts Annual Accounts 5 Buy now
29 Jan 1999 address Registered office changed on 29/01/99 from: hull & company management LTD 22A st andrews road shoeburyness essex SS3 9HX 1 Buy now
02 Jun 1998 accounts Annual Accounts 6 Buy now
29 Oct 1997 annual-return Return made up to 28/07/97; full list of members 6 Buy now
30 May 1997 accounts Annual Accounts 7 Buy now
23 Aug 1996 officers New director appointed 2 Buy now
13 Aug 1996 officers Secretary resigned 1 Buy now
13 Aug 1996 annual-return Return made up to 28/07/96; full list of members 6 Buy now
01 Aug 1996 officers New secretary appointed 2 Buy now
28 Apr 1996 accounts Annual Accounts 7 Buy now
20 Sep 1995 officers Director resigned 2 Buy now