KINGS ROAD (SPALDING) RESIDENTS' COMPANY LIMITED

05439870
94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB

Documents

Documents
Date Category Description Pages
09 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2024 officers Appointment of director (Mrs Jennifer May Meenaghan) 2 Buy now
13 Jun 2024 officers Termination of appointment of director (Jennifer May Meenaghan) 1 Buy now
28 May 2024 accounts Annual Accounts 3 Buy now
29 Nov 2023 accounts Annual Accounts 3 Buy now
29 Nov 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Sep 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Feb 2023 officers Termination of appointment of director (Michael Joseph Meenaghan) 1 Buy now
24 Nov 2022 officers Appointment of corporate secretary (B-Hive Company Secretarial Services Limited) 2 Buy now
24 Nov 2022 officers Termination of appointment of secretary (Elizabeth Rose Van Egmond) 1 Buy now
24 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2022 accounts Annual Accounts 8 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2022 officers Change of particulars for director (Elizabeth Rose Van Egmond) 2 Buy now
08 Nov 2021 accounts Annual Accounts 7 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2020 officers Appointment of director (Mr Michael Joseph Meenaghan) 2 Buy now
27 Nov 2020 accounts Annual Accounts 8 Buy now
18 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2019 accounts Annual Accounts 7 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2018 officers Change of particulars for director (Elizabeth Rose Van Egmond) 2 Buy now
12 Sep 2018 officers Change of particulars for secretary (Elizabeth Rose Van Egmond) 1 Buy now
15 Aug 2018 officers Termination of appointment of director (Vivian Hilary Rouse) 1 Buy now
23 Jul 2018 accounts Annual Accounts 6 Buy now
19 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
19 Sep 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jun 2017 accounts Annual Accounts 6 Buy now
25 Oct 2016 officers Appointment of director (Jennifer May Meenaghan) 3 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
09 Aug 2016 accounts Annual Accounts 4 Buy now
01 Oct 2015 officers Termination of appointment of director (Georgina Stephenson) 2 Buy now
18 Sep 2015 annual-return Annual Return 7 Buy now
27 Jul 2015 officers Change of particulars for director (Elizabeth Rose Adams) 3 Buy now
27 Jul 2015 officers Change of particulars for director (Vivian Hilary King) 3 Buy now
27 Jul 2015 officers Change of particulars for secretary (Elizabeth Rose Adams) 3 Buy now
23 Jul 2015 accounts Annual Accounts 4 Buy now
24 Sep 2014 annual-return Annual Return 7 Buy now
23 Sep 2014 officers Appointment of director (Vivian Hilary King) 3 Buy now
08 Sep 2014 officers Termination of appointment of director (Susan Dawn Ladym) 2 Buy now
04 Sep 2014 officers Termination of appointment of director (Susan Dawn Ladym) 1 Buy now
18 Jul 2014 accounts Annual Accounts 4 Buy now
05 Nov 2013 officers Appointment of director (Georgina Stephenson) 3 Buy now
04 Nov 2013 annual-return Annual Return 7 Buy now
12 Jul 2013 accounts Annual Accounts 4 Buy now
04 Oct 2012 annual-return Annual Return 6 Buy now
19 Jun 2012 accounts Annual Accounts 4 Buy now
20 Oct 2011 annual-return Annual Return 7 Buy now
17 Aug 2011 accounts Annual Accounts 4 Buy now
07 Oct 2010 annual-return Annual Return 7 Buy now
13 Aug 2010 accounts Annual Accounts 3 Buy now
15 Jan 2010 officers Appointment of secretary (Elizabeth Rose Adams) 3 Buy now
14 Jan 2010 officers Termination of appointment of director (Lilian Harding) 2 Buy now
14 Jan 2010 officers Termination of appointment of secretary (Lilian Harding) 3 Buy now
07 Nov 2009 officers Termination of appointment of secretary (Danny Bamber) 2 Buy now
04 Nov 2009 accounts Annual Accounts 3 Buy now
03 Nov 2009 annual-return Annual Return 10 Buy now
02 Mar 2009 address Registered office changed on 02/03/2009 from endeavour house, gilbert drive boston lincolnshire PE21 7RT 1 Buy now
25 Feb 2009 accounts Annual Accounts 3 Buy now
02 Feb 2009 annual-return Return made up to 03/10/08; no change of members 6 Buy now
11 Nov 2008 officers Appointment terminated director paul aitchison 1 Buy now
04 Nov 2008 officers Director and secretary appointed lilian harding 2 Buy now
04 Nov 2008 officers Secretary appointed danny john bamber 2 Buy now
04 Nov 2008 officers Director appointed elizabeth rose adams 2 Buy now
04 Nov 2008 officers Director appointed susan dawn ladym 2 Buy now
03 Nov 2008 officers Appointment terminated secretary steven thorne 1 Buy now
10 Sep 2008 annual-return Return made up to 03/10/07; full list of members 13 Buy now
18 Jun 2007 accounts Annual Accounts 6 Buy now
18 Jun 2007 accounts Annual Accounts 6 Buy now
12 Sep 2006 annual-return Return made up to 05/09/06; full list of members 11 Buy now
12 Sep 2006 officers Director resigned 1 Buy now
24 Aug 2006 officers Secretary resigned 1 Buy now
24 Aug 2006 officers Director resigned 1 Buy now
28 Feb 2006 officers New director appointed 2 Buy now
28 Feb 2006 officers New director appointed 2 Buy now
28 Feb 2006 officers New secretary appointed 2 Buy now
09 Dec 2005 officers Secretary resigned;director resigned 1 Buy now
09 Dec 2005 officers Director resigned 1 Buy now
29 Apr 2005 incorporation Incorporation Company 16 Buy now