KAREN HOUSE MANAGEMENT COMPANY LIMITED

03086284
PROVINCIAL HOUSE 3 GOLDINGTON ROAD BEDFORD MK40 3JY

Documents

Documents
Date Category Description Pages
01 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2024 accounts Annual Accounts 3 Buy now
03 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2022 accounts Annual Accounts 3 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2022 accounts Annual Accounts 3 Buy now
01 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Apr 2021 accounts Annual Accounts 6 Buy now
01 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2019 accounts Annual Accounts 6 Buy now
28 Nov 2019 officers Termination of appointment of director (John Adam Goodlet) 1 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 officers Termination of appointment of secretary (Neil Robert Ayers) 1 Buy now
01 Aug 2019 officers Termination of appointment of secretary (David George Ayers) 1 Buy now
01 Aug 2019 officers Appointment of director (Mr Paul Colin Weston) 2 Buy now
17 Dec 2018 officers Appointment of secretary (Mr David George Ayers) 2 Buy now
10 Dec 2018 officers Appointment of secretary (Mr Neil Robert Ayers) 2 Buy now
10 Dec 2018 accounts Annual Accounts 5 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 officers Appointment of corporate secretary (Beard & Ayers Ltd) 2 Buy now
01 Aug 2018 officers Termination of appointment of secretary (David George Ayers) 1 Buy now
02 Feb 2018 accounts Annual Accounts 7 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2016 accounts Annual Accounts 7 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Apr 2016 accounts Annual Accounts 7 Buy now
06 Aug 2015 annual-return Annual Return 7 Buy now
06 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2015 officers Termination of appointment of director (Peter John Brown) 1 Buy now
26 Mar 2015 accounts Annual Accounts 7 Buy now
28 Aug 2014 annual-return Annual Return 8 Buy now
01 Nov 2013 accounts Annual Accounts 11 Buy now
10 Sep 2013 annual-return Annual Return 8 Buy now
26 Oct 2012 accounts Annual Accounts 11 Buy now
02 Aug 2012 annual-return Annual Return 8 Buy now
02 Nov 2011 accounts Annual Accounts 12 Buy now
09 Aug 2011 annual-return Annual Return 8 Buy now
03 Nov 2010 accounts Annual Accounts 12 Buy now
03 Aug 2010 annual-return Annual Return 8 Buy now
03 Aug 2010 officers Change of particulars for director (John Adam Goodlet) 2 Buy now
03 Aug 2010 officers Change of particulars for director (Alex Christopher Rothwell) 2 Buy now
03 Aug 2010 officers Change of particulars for director (Christina Louise Heaton) 2 Buy now
03 Aug 2010 officers Change of particulars for director (Peter John Brown) 2 Buy now
10 Nov 2009 accounts Annual Accounts 11 Buy now
13 Aug 2009 annual-return Return made up to 01/08/09; full list of members 9 Buy now
31 Oct 2008 accounts Annual Accounts 12 Buy now
18 Sep 2008 officers Director appointed john adam goodlet 1 Buy now
01 Aug 2008 annual-return Return made up to 01/08/08; full list of members 8 Buy now
16 Oct 2007 annual-return Return made up to 01/08/07; full list of members 9 Buy now
01 Oct 2007 officers Director resigned 1 Buy now
28 Sep 2007 accounts Annual Accounts 11 Buy now
17 Nov 2006 accounts Annual Accounts 11 Buy now
07 Sep 2006 annual-return Return made up to 01/08/06; full list of members 14 Buy now
24 Nov 2005 accounts Annual Accounts 11 Buy now
12 Sep 2005 annual-return Return made up to 01/08/05; full list of members 14 Buy now
16 Nov 2004 accounts Annual Accounts 13 Buy now
23 Aug 2004 annual-return Return made up to 01/08/04; full list of members 9 Buy now
23 Aug 2004 officers Director resigned 1 Buy now
15 Jan 2004 officers New director appointed 2 Buy now
25 Nov 2003 accounts Annual Accounts 9 Buy now
15 Oct 2003 annual-return Return made up to 01/08/03; full list of members 13 Buy now
05 Nov 2002 accounts Annual Accounts 10 Buy now
22 Aug 2002 annual-return Return made up to 01/08/02; full list of members 13 Buy now
09 Nov 2001 officers New director appointed 2 Buy now
01 Nov 2001 officers Director resigned 1 Buy now
05 Oct 2001 accounts Annual Accounts 10 Buy now
25 Sep 2001 annual-return Return made up to 01/08/01; full list of members 12 Buy now
25 Sep 2000 accounts Annual Accounts 12 Buy now
17 Aug 2000 annual-return Return made up to 01/08/00; full list of members 13 Buy now
17 Aug 2000 address Registered office changed on 17/08/00 from: 49 high street biggleswade bedfordshire SG18 0JH 1 Buy now
23 Sep 1999 accounts Annual Accounts 11 Buy now
23 Aug 1999 annual-return Return made up to 01/08/99; full list of members 6 Buy now
12 Oct 1998 accounts Annual Accounts 10 Buy now
20 Aug 1998 annual-return Return made up to 01/08/98; full list of members 5 Buy now
08 Jan 1998 officers New director appointed 2 Buy now
08 Jan 1998 officers New director appointed 2 Buy now
08 Jan 1998 officers Director resigned 1 Buy now
03 Oct 1997 accounts Annual Accounts 10 Buy now
25 Sep 1997 officers Director resigned 1 Buy now
23 Jul 1997 annual-return Return made up to 01/08/97; full list of members 6 Buy now
06 Jun 1997 officers New director appointed 2 Buy now
16 Oct 1996 accounts Annual Accounts 9 Buy now
15 Sep 1996 annual-return Return made up to 01/08/96; full list of members 6 Buy now
04 Sep 1996 address Registered office changed on 04/09/96 from: 49 high street biggleswade bedfordshire SG18 0JH 1 Buy now
04 Sep 1996 officers New director appointed 2 Buy now
23 Jul 1996 capital Ad 27/09/95--------- £ si 13@10 2 Buy now
13 Mar 1996 accounts Accounting reference date notified as 31/07 1 Buy now
07 Aug 1995 officers Secretary resigned 4 Buy now
01 Aug 1995 incorporation Incorporation Company 36 Buy now