KINGSTON PARK (EAST LEAKE) MANAGEMENT COMPANY LIMITED

05606674
CHILTERN HOUSE 72-74 KING EDWARD STREET MACCLESFIELD CHESHIRE SK10 1AT

Documents

Documents
Date Category Description Pages
09 Apr 2024 accounts Annual Accounts 2 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 2 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 accounts Annual Accounts 2 Buy now
28 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 2 Buy now
31 Dec 2020 officers Termination of appointment of director (David Arris) 1 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2020 accounts Annual Accounts 2 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 officers Appointment of director (Mr David Arris) 2 Buy now
29 Jul 2019 accounts Annual Accounts 2 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2018 accounts Annual Accounts 2 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 2 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2016 accounts Annual Accounts 2 Buy now
02 Sep 2016 officers Termination of appointment of director (Angela Edwards) 1 Buy now
02 Nov 2015 annual-return Annual Return 3 Buy now
23 Sep 2015 accounts Annual Accounts 2 Buy now
18 Nov 2014 annual-return Annual Return 3 Buy now
07 Jul 2014 accounts Annual Accounts 2 Buy now
31 Oct 2013 annual-return Annual Return 3 Buy now
27 Aug 2013 accounts Annual Accounts 2 Buy now
21 Nov 2012 officers Appointment of director (Mrs Angela Edwards) 2 Buy now
29 Oct 2012 annual-return Annual Return 3 Buy now
29 Oct 2012 officers Change of particulars for director (Alan John Higgins) 2 Buy now
14 Sep 2012 accounts Annual Accounts 2 Buy now
01 Nov 2011 annual-return Annual Return 3 Buy now
14 Sep 2011 officers Appointment of corporate secretary (Premier Estates Limited) 3 Buy now
08 Sep 2011 accounts Annual Accounts 5 Buy now
05 Nov 2010 annual-return Annual Return 2 Buy now
02 Oct 2010 accounts Annual Accounts 5 Buy now
21 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Dec 2009 officers Termination of appointment of director (Joanne Iddon) 1 Buy now
18 Dec 2009 officers Termination of appointment of director (Peter Kendall) 1 Buy now
18 Dec 2009 officers Termination of appointment of secretary (Joanne Iddon) 1 Buy now
16 Nov 2009 annual-return Annual Return 4 Buy now
16 Nov 2009 officers Change of particulars for director (Mrs Joanne Iddon) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Mr Peter David Kendall) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Alan John Higgins) 2 Buy now
16 Nov 2009 officers Change of particulars for secretary (Mrs Joanne Iddon) 1 Buy now
06 Jun 2009 officers Director appointed alan john higgins 2 Buy now
04 Jun 2009 accounts Annual Accounts 5 Buy now
23 Dec 2008 annual-return Annual return made up to 28/10/08 2 Buy now
23 Dec 2008 officers Director appointed mrs joanne iddon 1 Buy now
22 Dec 2008 annual-return Annual return made up to 28/10/07 2 Buy now
22 Dec 2008 officers Secretary appointed mrs joanne iddon 1 Buy now
16 Jun 2008 accounts Annual Accounts 5 Buy now
25 Jan 2008 officers Secretary resigned;director resigned 1 Buy now
22 Jan 2008 address Registered office changed on 22/01/08 from: morland house 18 the parks newton le willows merseyside WA12 0JQ 1 Buy now
29 Apr 2007 accounts Annual Accounts 8 Buy now
29 Mar 2007 accounts Accounting reference date extended from 31/10/06 to 31/12/06 1 Buy now
16 Jan 2007 annual-return Annual return made up to 28/10/06 4 Buy now
16 Nov 2005 officers Secretary resigned 1 Buy now
28 Oct 2005 incorporation Incorporation Company 22 Buy now