KINGSCOTE RESIDENTS MANAGEMENT COMPANY LIMITED

04863866
4 KINGSCOTE TREE LANE PLAXTOL SEVENOAKS TN15 0QA

Documents

Documents
Date Category Description Pages
12 Dec 2024 officers Appointment of director (Mr Stephen Rustat Hemsted) 2 Buy now
12 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2024 accounts Annual Accounts 2 Buy now
13 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2023 officers Termination of appointment of director (Peter Henry Schabacker) 1 Buy now
07 Mar 2023 accounts Annual Accounts 2 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2022 accounts Annual Accounts 2 Buy now
12 Dec 2021 officers Termination of appointment of director (John Martin Denny) 1 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Annual Accounts 2 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 accounts Annual Accounts 2 Buy now
21 Nov 2019 officers Appointment of director (Mr David Gurney) 2 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2019 officers Termination of appointment of director (Patricia Mildred Gurney) 1 Buy now
06 Mar 2019 accounts Annual Accounts 2 Buy now
12 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2018 accounts Annual Accounts 5 Buy now
12 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 accounts Annual Accounts 5 Buy now
18 Nov 2016 officers Appointment of director (Mr Stephen Klain) 2 Buy now
16 Nov 2016 officers Termination of appointment of director (Joan Mary Harrison) 1 Buy now
10 Sep 2016 accounts Annual Accounts 6 Buy now
12 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Aug 2015 annual-return Annual Return 6 Buy now
19 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2015 officers Termination of appointment of director (Bernard Charles Pett) 2 Buy now
17 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 May 2015 officers Appointment of director (John Martin Denny) 3 Buy now
28 Apr 2015 officers Appointment of director (Susan Elizabeth Puleston Jones) 4 Buy now
28 Apr 2015 officers Appointment of director (Peter Henry Schabacker) 4 Buy now
28 Apr 2015 officers Appointment of director (Patricia Mildred Gurney) 4 Buy now
28 Apr 2015 officers Appointment of director (Mrs Joan Mary Harrison) 4 Buy now
28 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
15 Apr 2015 accounts Annual Accounts 5 Buy now
24 Sep 2014 annual-return Annual Return 2 Buy now
19 Sep 2014 officers Change of particulars for director (Mr Bernard Charles Pett) 2 Buy now
23 May 2014 accounts Annual Accounts 5 Buy now
23 Apr 2014 officers Change of particulars for director (Mr Bernard Charles Pett) 2 Buy now
22 Aug 2013 annual-return Annual Return 2 Buy now
23 May 2013 accounts Annual Accounts 5 Buy now
27 Sep 2012 accounts Annual Accounts 4 Buy now
24 Sep 2012 annual-return Annual Return 2 Buy now
24 Sep 2012 officers Change of particulars for director (Mr Bernard Charles Pett) 2 Buy now
17 Nov 2011 officers Change of particulars for director (Mr Bernard Charles Pett) 2 Buy now
01 Sep 2011 annual-return Annual Return 2 Buy now
21 Jul 2011 accounts Annual Accounts 4 Buy now
16 Jun 2011 officers Change of particulars for director (Mr Bernard Charles Pett) 2 Buy now
07 Sep 2010 annual-return Annual Return 2 Buy now
30 Jun 2010 officers Change of particulars for director (Bernard Charles Pett) 2 Buy now
15 Jun 2010 accounts Annual Accounts 4 Buy now
01 Sep 2009 annual-return Annual return made up to 12/08/09 2 Buy now
01 Sep 2009 address Registered office changed on 01/09/2009 from c/o grugeon reynolds LTD rutland house 44 masons hill bromley kent BR2 9JG 1 Buy now
05 Jun 2009 accounts Annual Accounts 4 Buy now
26 Nov 2008 officers Appointment terminated secretary anne taylor 1 Buy now
15 Aug 2008 annual-return Annual return made up to 12/08/08 2 Buy now
11 Jul 2008 accounts Annual Accounts 4 Buy now
18 Jan 2008 annual-return Annual return made up to 12/08/07 2 Buy now
31 Oct 2007 accounts Annual Accounts 4 Buy now
02 Oct 2007 address Registered office changed on 02/10/07 from: suite 2 rutland house 44 mason hill bromley kent BR2 9JG 1 Buy now
25 Jul 2007 address Registered office changed on 25/07/07 from: suite 2 garrard house 2-6 homesdale road bromley kent BR2 9LZ 1 Buy now
26 Sep 2006 accounts Annual Accounts 3 Buy now
05 Sep 2006 annual-return Annual return made up to 12/08/06 2 Buy now
19 Oct 2005 officers Secretary's particulars changed 1 Buy now
14 Oct 2005 officers Director's particulars changed 1 Buy now
04 Oct 2005 annual-return Annual return made up to 12/08/05 3 Buy now
29 Sep 2005 address Registered office changed on 29/09/05 from: flat 1 kingscote tree lane plaxtol kent TN15 0QA 1 Buy now
29 Jun 2005 accounts Annual Accounts 3 Buy now
22 Dec 2004 accounts Accounting reference date extended from 31/08/04 to 31/12/04 1 Buy now
10 Sep 2004 annual-return Annual return made up to 12/08/04 3 Buy now
12 Aug 2003 incorporation Incorporation Company 31 Buy now