KINGSLAND COURT MANAGEMENT COMPANY LIMITED

04304102
19 ORCHARD STREET WESTON-SUPER-MARE N SOMERSET BS23 1RG

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 3 Buy now
19 Jun 2024 officers Termination of appointment of director (Peter John Hope) 1 Buy now
17 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2023 accounts Annual Accounts 3 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 officers Termination of appointment of secretary (Steven Paul Jakeman) 1 Buy now
30 Sep 2022 accounts Annual Accounts 3 Buy now
28 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 accounts Annual Accounts 3 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 3 Buy now
11 Jun 2020 officers Appointment of director (Miss Jane Eugenie Hardcastle) 2 Buy now
11 Jun 2020 officers Appointment of director (Mr Peter John Hope) 2 Buy now
11 Jun 2020 officers Appointment of secretary (Mr Steven Paul Jakeman) 2 Buy now
08 Jun 2020 officers Termination of appointment of director (Michael Edmond O'kelly) 1 Buy now
08 Jun 2020 officers Termination of appointment of director (Peter John Hope) 1 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
31 Jul 2019 officers Appointment of director (Mr Paul David James Weston) 2 Buy now
31 Jul 2019 officers Appointment of director (Miss Natasha Church) 2 Buy now
19 Jul 2019 officers Appointment of director (Mr Ben Collings) 2 Buy now
19 Jul 2019 officers Termination of appointment of secretary (Michael John Hammond) 1 Buy now
08 Apr 2019 officers Termination of appointment of director (Benjamin Aubrey Pryce-Boutwood) 1 Buy now
29 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 3 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 officers Termination of appointment of director (David Victor Grocott) 1 Buy now
25 Sep 2018 accounts Annual Accounts 2 Buy now
23 Jul 2018 officers Termination of appointment of director (Susan Walton) 1 Buy now
23 Jul 2018 officers Termination of appointment of director (Mark Walton) 1 Buy now
23 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
01 Dec 2016 officers Appointment of director (Mr Mark Walton) 2 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 3 Buy now
18 Mar 2016 officers Termination of appointment of director (Julie Diane Yvonne Webb) 2 Buy now
18 Jan 2016 officers Appointment of director (Benjamin Aubrey Pryce-Boutwood) 3 Buy now
03 Dec 2015 mortgage Particulars of an instrument of alteration to a charge 4 Buy now
26 Nov 2015 annual-return Annual Return 9 Buy now
14 Aug 2015 accounts Annual Accounts 4 Buy now
17 Dec 2014 annual-return Annual Return 9 Buy now
02 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Sep 2014 accounts Annual Accounts 4 Buy now
25 Sep 2014 officers Appointment of director (David Victor Grocott) 3 Buy now
11 Jun 2014 officers Appointment of director (Peter John Hope) 3 Buy now
11 Jun 2014 officers Termination of appointment of director (Louise Hope) 2 Buy now
09 Apr 2014 officers Termination of appointment of director (Pamela Walton) 2 Buy now
09 Apr 2014 officers Appointment of director (Susan Walton) 3 Buy now
13 Mar 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Nov 2013 annual-return Annual Return 7 Buy now
04 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Nov 2012 annual-return Annual Return 7 Buy now
17 Oct 2012 accounts Annual Accounts 5 Buy now
05 Sep 2012 officers Appointment of director (Julie Diane Yvonne Webb) 2 Buy now
05 Sep 2012 officers Appointment of director (Pamela Jean Walton) 2 Buy now
04 Sep 2012 officers Termination of appointment of director (Andrew Peters) 1 Buy now
04 Sep 2012 officers Termination of appointment of director (Trevor Moseley) 1 Buy now
13 Feb 2012 accounts Annual Accounts 5 Buy now
25 Jan 2012 annual-return Annual Return 8 Buy now
09 Mar 2011 accounts Annual Accounts 6 Buy now
11 Jan 2011 annual-return Annual Return 8 Buy now
10 Jan 2011 officers Termination of appointment of director (Graham Holmes) 1 Buy now
10 Jan 2011 officers Change of particulars for director (Trevor John Moseley) 2 Buy now
10 Jan 2011 officers Change of particulars for director (Michael Edmond O'kelly) 2 Buy now
10 Jan 2011 officers Change of particulars for director (Louise Alicia Hope) 2 Buy now
10 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2010 accounts Annual Accounts 3 Buy now
10 Feb 2010 officers Change of particulars for director (Michael Edmond O'kelly) 3 Buy now
21 Jan 2010 officers Appointment of director (Andrew Geoffrey Peters) 3 Buy now
23 Dec 2009 officers Appointment of secretary (Michael John Hammond) 3 Buy now
22 Dec 2009 officers Termination of appointment of director (Michael Hughes) 2 Buy now
09 Dec 2009 officers Termination of appointment of secretary (Andrew Cross) 2 Buy now
28 Oct 2009 annual-return Annual Return 8 Buy now
07 Sep 2009 accounts Accounting reference date shortened from 31/10/2009 to 30/06/2009 1 Buy now
01 Sep 2009 officers Appointment terminated director philip haynes 1 Buy now
24 Aug 2009 accounts Annual Accounts 4 Buy now
06 Feb 2009 annual-return Return made up to 12/10/08; full list of members 5 Buy now
09 Jan 2009 officers Director appointed michael edmond o'kelly 2 Buy now
19 Sep 2008 officers Secretary appointed andrew douglas cross 2 Buy now
16 Sep 2008 officers Appointment terminated secretary marie holmes 1 Buy now
27 Aug 2008 accounts Annual Accounts 1 Buy now
14 May 2008 officers Director appointed louise alicia hope 2 Buy now
08 May 2008 officers Director appointed philip haynes 2 Buy now
07 May 2008 capital Ad 13/12/07\gbp si 3@1=3\gbp ic 2/5\ 2 Buy now
07 May 2008 officers Director appointed trevor john moseley 2 Buy now
07 May 2008 officers Director appointed michael anthony hughes 2 Buy now
21 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
29 Oct 2007 annual-return Return made up to 12/10/07; full list of members 2 Buy now
30 Aug 2007 accounts Annual Accounts 1 Buy now
26 Oct 2006 annual-return Return made up to 12/10/06; full list of members 2 Buy now
16 Aug 2006 accounts Annual Accounts 1 Buy now
08 Nov 2005 annual-return Return made up to 12/10/05; full list of members 2 Buy now
29 Nov 2004 accounts Annual Accounts 1 Buy now
29 Nov 2004 annual-return Return made up to 12/10/04; full list of members 6 Buy now
05 Jul 2004 address Registered office changed on 05/07/04 from: 15 belmont shrewsbury shropshire SY1 1TE 1 Buy now
09 Mar 2004 accounts Annual Accounts 1 Buy now
27 Jan 2004 address Registered office changed on 27/01/04 from: c/o pkf, pannell house 159 charles street leicester LE1 1LD 1 Buy now
18 Nov 2003 annual-return Return made up to 12/10/03; full list of members 6 Buy now
16 Aug 2003 accounts Annual Accounts 7 Buy now
13 Feb 2003 annual-return Return made up to 12/10/02; full list of members 6 Buy now