KATHLEEN ROAD MANAGEMENT COMPANY LIMITED

03329782
FIELD PALMER PROPERTY MANAGEMENT 2 & 4 NEW ROAD SOUTHAMPTON ENGLAND SO14 0AA

Documents

Documents
Date Category Description Pages
11 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2023 accounts Annual Accounts 3 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2022 accounts Annual Accounts 3 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2021 accounts Annual Accounts 3 Buy now
20 Apr 2021 officers Appointment of corporate secretary (Pearsons Partnerships Limited) 2 Buy now
20 Apr 2021 officers Termination of appointment of secretary (Gillian Joyce Smith) 1 Buy now
20 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2020 accounts Annual Accounts 3 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2018 accounts Annual Accounts 2 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 accounts Annual Accounts 2 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2016 accounts Annual Accounts 3 Buy now
10 Mar 2016 annual-return Annual Return 3 Buy now
05 Nov 2015 accounts Annual Accounts 6 Buy now
13 Mar 2015 annual-return Annual Return 3 Buy now
15 Aug 2014 accounts Annual Accounts 6 Buy now
25 Mar 2014 annual-return Annual Return 3 Buy now
20 Nov 2013 accounts Annual Accounts 6 Buy now
11 Mar 2013 annual-return Annual Return 3 Buy now
07 Sep 2012 officers Appointment of director (Gillian Smith) 2 Buy now
07 Sep 2012 officers Termination of appointment of director (Tavia Parker) 1 Buy now
22 Jun 2012 accounts Annual Accounts 6 Buy now
16 Apr 2012 annual-return Annual Return 3 Buy now
10 Jan 2012 accounts Annual Accounts 7 Buy now
04 Mar 2011 annual-return Annual Return 3 Buy now
31 Aug 2010 accounts Annual Accounts 6 Buy now
05 Mar 2010 annual-return Annual Return 4 Buy now
05 Mar 2010 officers Change of particulars for secretary (Gillian Joyce Smith) 1 Buy now
05 Mar 2010 officers Change of particulars for director (Tavia Kim Parker) 2 Buy now
28 Nov 2009 accounts Annual Accounts 6 Buy now
12 Mar 2009 annual-return Return made up to 02/03/09; full list of members 10 Buy now
03 Jun 2008 accounts Annual Accounts 5 Buy now
26 Mar 2008 annual-return Return made up to 01/03/08; full list of members 6 Buy now
15 May 2007 accounts Annual Accounts 5 Buy now
19 Mar 2007 annual-return Return made up to 01/03/07; full list of members 7 Buy now
09 Aug 2006 accounts Annual Accounts 5 Buy now
02 May 2006 officers New director appointed 2 Buy now
02 May 2006 officers Director resigned 1 Buy now
06 Apr 2006 annual-return Return made up to 01/03/06; full list of members 7 Buy now
17 Jan 2006 annual-return Return made up to 01/03/05; full list of members; amend 6 Buy now
10 Jan 2006 annual-return Return made up to 01/03/05; full list of members 3 Buy now
03 Nov 2005 accounts Annual Accounts 5 Buy now
03 Jun 2005 officers New secretary appointed 2 Buy now
03 Jun 2005 address Registered office changed on 03/06/05 from: 14 brownlow gardens bitterne southampton SO19 7BZ 1 Buy now
21 Oct 2004 officers New director appointed 2 Buy now
04 Oct 2004 officers Director resigned 1 Buy now
04 Oct 2004 officers Secretary resigned 1 Buy now
23 Aug 2004 accounts Annual Accounts 4 Buy now
17 Mar 2004 annual-return Return made up to 01/03/04; full list of members 7 Buy now
19 Dec 2003 accounts Annual Accounts 4 Buy now
11 Mar 2003 annual-return Return made up to 01/03/03; full list of members 7 Buy now
31 Oct 2002 accounts Annual Accounts 4 Buy now
07 Mar 2002 annual-return Return made up to 01/03/02; full list of members 7 Buy now
04 Dec 2001 accounts Annual Accounts 4 Buy now
04 Dec 2001 accounts Annual Accounts 4 Buy now
13 Nov 2001 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Nov 2001 annual-return Return made up to 01/03/01; full list of members 7 Buy now
14 Aug 2001 gazette Gazette Notice Compulsary 1 Buy now
22 Sep 2000 officers New director appointed 2 Buy now
22 Sep 2000 officers New secretary appointed 2 Buy now
22 Sep 2000 officers Secretary resigned 1 Buy now
22 Sep 2000 officers Director resigned 1 Buy now
24 Aug 2000 officers Director resigned 1 Buy now
24 Aug 2000 officers Secretary resigned 1 Buy now
29 Feb 2000 annual-return Return made up to 01/03/00; full list of members 7 Buy now
23 Dec 1999 accounts Annual Accounts 2 Buy now
14 Dec 1999 officers New director appointed 2 Buy now
08 Dec 1999 officers New secretary appointed 2 Buy now
31 Aug 1999 resolution Resolution 1 Buy now
31 Aug 1999 resolution Resolution 1 Buy now
13 Aug 1999 address Registered office changed on 13/08/99 from: 14 grays close golden common winchester SO21 1UG 1 Buy now
29 Jul 1999 officers Director resigned 1 Buy now
29 Jul 1999 officers Secretary resigned 1 Buy now
09 Apr 1999 annual-return Return made up to 01/03/99; full list of members 6 Buy now
08 Dec 1998 accounts Annual Accounts 2 Buy now
10 Mar 1998 annual-return Return made up to 01/03/98; full list of members 6 Buy now
25 Apr 1997 capital Ad 07/03/97--------- £ si 2@1=2 £ ic 2/4 2 Buy now
20 Mar 1997 officers Secretary resigned 1 Buy now
20 Mar 1997 officers Director resigned 1 Buy now
20 Mar 1997 officers New secretary appointed 2 Buy now
20 Mar 1997 officers New director appointed 2 Buy now
07 Mar 1997 incorporation Incorporation Company 19 Buy now