KINGSMEAD (SLOUGH) MANAGEMENT COMPANY LIMITED

05297675
UNIT 9, ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN

Documents

Documents
Date Category Description Pages
25 Mar 2024 accounts Annual Accounts 3 Buy now
01 Dec 2023 officers Change of particulars for director (Mr Tammer Salem) 2 Buy now
01 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2023 officers Change of particulars for director (Balwant Singh Nagra) 2 Buy now
01 Dec 2023 officers Change of particulars for director (Mr Ahmer Ahmed) 2 Buy now
01 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2023 officers Change of particulars for corporate secretary (Eight Asset Management (Eightam) Limited) 1 Buy now
31 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 officers Change of particulars for director (Balwant Singh Nagra) 2 Buy now
30 Mar 2023 officers Change of particulars for director (Mr Tammer Salem) 2 Buy now
30 Mar 2023 officers Appointment of corporate secretary (Eight Asset Management (Eightam) Limited) 2 Buy now
21 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
22 Sep 2022 accounts Annual Accounts 2 Buy now
31 Aug 2022 officers Termination of appointment of secretary (Mortimer Secretaries Ltd.) 1 Buy now
31 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2022 officers Change of particulars for director (Balwant Singh Nagra) 2 Buy now
31 Aug 2022 officers Change of particulars for director (Mr Ahmer Ahmed) 2 Buy now
04 Mar 2022 accounts Annual Accounts 2 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2021 officers Change of particulars for director (Balwant Singh Nagra) 2 Buy now
05 Aug 2021 officers Appointment of director (Mr Ahmer Ahmed) 2 Buy now
17 Jun 2021 accounts Annual Accounts 2 Buy now
26 Jan 2021 officers Termination of appointment of director (Nigel George Ashley) 1 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2020 accounts Annual Accounts 3 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2019 officers Change of particulars for corporate secretary (Mortimer Secretaries Ltd.) 1 Buy now
19 Feb 2019 accounts Annual Accounts 2 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2018 accounts Annual Accounts 3 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2017 accounts Annual Accounts 9 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2016 accounts Annual Accounts 9 Buy now
26 Nov 2015 annual-return Annual Return 5 Buy now
05 Jan 2015 officers Termination of appointment of director (Sharon Louise Thorpe) 1 Buy now
05 Jan 2015 accounts Annual Accounts 9 Buy now
26 Nov 2014 annual-return Annual Return 6 Buy now
26 Nov 2013 annual-return Annual Return 6 Buy now
13 Sep 2013 accounts Annual Accounts 17 Buy now
20 Dec 2012 accounts Annual Accounts 7 Buy now
05 Dec 2012 annual-return Annual Return 6 Buy now
04 Jan 2012 accounts Annual Accounts 8 Buy now
29 Nov 2011 annual-return Annual Return 6 Buy now
24 Oct 2011 officers Appointment of director (Ms Sharon Louise Thorpe) 2 Buy now
22 Feb 2011 accounts Annual Accounts 8 Buy now
30 Nov 2010 annual-return Annual Return 5 Buy now
29 Nov 2010 officers Change of particulars for corporate secretary (Mortimer Secretaries Ltd.) 2 Buy now
13 Jan 2010 annual-return Annual Return 4 Buy now
12 Jan 2010 officers Change of particulars for director (Balwant Singh Nagra) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Nigel George Ashley) 2 Buy now
06 Oct 2009 officers Appointment of director (Mr. Tammer Salem) 2 Buy now
17 Sep 2009 officers Secretary appointed mortimer secretaries LTD. 1 Buy now
17 Sep 2009 officers Appointment terminated secretary nigel ashley 1 Buy now
22 Jul 2009 officers Appointment terminated director cpm asset management LIMITED 1 Buy now
22 Jul 2009 officers Appointment terminated director and secretary hertford company secretaries LIMITED 1 Buy now
22 Jul 2009 officers Secretary appointed nigel george axhley 1 Buy now
22 Jul 2009 officers Director appointed balwant singh nagra 1 Buy now
15 Jul 2009 accounts Annual Accounts 9 Buy now
19 Jun 2009 officers Director appointed nigel george ashley 1 Buy now
05 Jun 2009 address Registered office changed on 05/06/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
24 Apr 2009 accounts Annual Accounts 12 Buy now
10 Dec 2008 officers Director's change of particulars / cpm asset management LIMITED / 04/12/2008 1 Buy now
09 Dec 2008 officers Director and secretary's change of particulars / hertford company secretaries LIMITED / 04/12/2008 1 Buy now
05 Dec 2008 annual-return Annual return made up to 26/11/08 2 Buy now
05 Dec 2008 address Registered office changed on 05/12/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
18 Feb 2008 accounts Annual Accounts 11 Buy now
26 Nov 2007 annual-return Annual return made up to 26/11/07 2 Buy now
26 Nov 2007 address Registered office changed on 26/11/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
30 Apr 2007 accounts Annual Accounts 12 Buy now
16 Mar 2007 accounts Accounting reference date shortened from 30/11/06 to 30/06/06 1 Buy now
22 Jan 2007 annual-return Annual return made up to 26/11/06 4 Buy now
09 Jun 2006 accounts Annual Accounts 11 Buy now
23 Nov 2005 annual-return Annual return made up to 26/11/05 4 Buy now
15 Dec 2004 resolution Resolution 1 Buy now
26 Nov 2004 incorporation Incorporation Company 28 Buy now