KINGS COURT 2004 MANAGEMENT COMPANY LIMITED

05179491
2 THOMPSON GREEN BAILDON SHIPLEY BD17 7PR

Documents

Documents
Date Category Description Pages
19 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2024 accounts Annual Accounts 3 Buy now
19 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2023 accounts Annual Accounts 3 Buy now
04 Jan 2023 officers Appointment of director (Ms Helen Elizabeth Mylan) 2 Buy now
29 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2022 accounts Annual Accounts 3 Buy now
06 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2021 officers Appointment of secretary (Mr Andrew William Bairstow) 2 Buy now
01 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2021 accounts Annual Accounts 3 Buy now
26 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2019 accounts Annual Accounts 2 Buy now
02 Aug 2019 officers Appointment of director (Mrs Anne Mackman) 2 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2019 accounts Annual Accounts 6 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2018 accounts Annual Accounts 2 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jun 2017 officers Appointment of director (Mrs Ruth Stewart) 2 Buy now
15 Jun 2017 officers Termination of appointment of director (Elizabeth Richardson) 1 Buy now
08 May 2017 accounts Annual Accounts 3 Buy now
08 May 2017 officers Change of particulars for director (Elizabeth Eccles) 2 Buy now
20 Apr 2017 officers Termination of appointment of secretary (James Michael Bailey) 1 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Jul 2016 officers Termination of appointment of director (Darren Stubbs) 1 Buy now
02 Nov 2015 accounts Annual Accounts 7 Buy now
19 Jul 2015 annual-return Annual Return 6 Buy now
17 Oct 2014 accounts Annual Accounts 7 Buy now
14 Jul 2014 annual-return Annual Return 6 Buy now
07 Nov 2013 accounts Annual Accounts 7 Buy now
15 Jul 2013 annual-return Annual Return 6 Buy now
27 Dec 2012 accounts Annual Accounts 6 Buy now
31 Jul 2012 annual-return Annual Return 6 Buy now
29 Nov 2011 accounts Annual Accounts 6 Buy now
25 Aug 2011 annual-return Annual Return 6 Buy now
25 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jun 2011 accounts Annual Accounts 6 Buy now
20 Aug 2010 annual-return Annual Return 6 Buy now
20 Aug 2010 officers Change of particulars for director (Elizabeth Eccles) 2 Buy now
21 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Jan 2010 accounts Annual Accounts 6 Buy now
22 Sep 2009 annual-return Return made up to 14/07/09; full list of members 7 Buy now
27 Aug 2009 officers Appointment terminated director consort homes (northern) LIMITED 1 Buy now
29 Jul 2009 accounts Annual Accounts 4 Buy now
15 Sep 2008 officers Director appointed elizabeth eccles 2 Buy now
15 Sep 2008 officers Director appointed darren stubbs 2 Buy now
20 Aug 2008 officers Secretary appointed james michael bailey 1 Buy now
14 Aug 2008 officers Appointment terminated secretary carol hill 1 Buy now
13 Aug 2008 address Registered office changed on 13/08/2008 from c/o eddisons pennine house russell street leeds west yorkshire LS1 5RN 1 Buy now
15 Jul 2008 annual-return Return made up to 14/07/08; full list of members 3 Buy now
08 Mar 2008 accounts Annual Accounts 4 Buy now
07 Sep 2007 annual-return Return made up to 14/07/07; full list of members 7 Buy now
26 Jul 2007 address Registered office changed on 26/07/07 from: 1 featherbank court horsforth leeds west yorkshire LS18 4WA 1 Buy now
13 Jul 2007 accounts Accounting reference date extended from 31/07/07 to 30/09/07 1 Buy now
20 Apr 2007 accounts Annual Accounts 7 Buy now
25 Mar 2007 capital Ad 07/12/04-19/05/06 £ si 7@1 3 Buy now
18 May 2006 accounts Annual Accounts 7 Buy now
03 Nov 2005 annual-return Return made up to 14/07/05; full list of members 6 Buy now
04 Aug 2004 officers Secretary resigned 1 Buy now
04 Aug 2004 officers Director resigned 1 Buy now
04 Aug 2004 officers New secretary appointed 2 Buy now
04 Aug 2004 officers New director appointed 2 Buy now
04 Aug 2004 address Registered office changed on 04/08/04 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
14 Jul 2004 incorporation Incorporation Company 16 Buy now