KINGSWOOD PARK (COLCHESTER) MANAGEMENT COMPANY LIMITED

05668532
11 REEVES WAY SOUTH WOODHAM FERRERS CHELMSFORD CM3 5XF

Documents

Documents
Date Category Description Pages
12 Jun 2024 accounts Annual Accounts 2 Buy now
23 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2023 accounts Annual Accounts 2 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Aug 2022 accounts Annual Accounts 2 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Oct 2021 officers Termination of appointment of director (Shaun Myles Elliott) 1 Buy now
20 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Oct 2021 officers Appointment of director (Mr Kristian Alexander Sullivan) 2 Buy now
30 Jun 2021 accounts Annual Accounts 2 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jul 2020 accounts Annual Accounts 2 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2019 accounts Annual Accounts 2 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Aug 2018 accounts Annual Accounts 4 Buy now
18 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jan 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
07 Sep 2017 accounts Annual Accounts 4 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
18 Jul 2016 accounts Annual Accounts 3 Buy now
08 Jan 2016 annual-return Annual Return 6 Buy now
08 Jan 2016 officers Termination of appointment of secretary (James Victor Sullivan) 1 Buy now
08 Jan 2016 officers Appointment of corporate secretary (Essex Properties Ltd) 2 Buy now
06 May 2015 accounts Annual Accounts 3 Buy now
17 Feb 2015 officers Termination of appointment of director (David John Ryan) 1 Buy now
16 Jan 2015 annual-return Annual Return 7 Buy now
14 Apr 2014 accounts Annual Accounts 3 Buy now
12 Mar 2014 officers Termination of appointment of director (William Anthony) 1 Buy now
10 Jan 2014 annual-return Annual Return 7 Buy now
06 Aug 2013 accounts Annual Accounts 3 Buy now
10 Jul 2013 officers Appointment of secretary (Mr James Victor Sullivan) 1 Buy now
10 Jul 2013 officers Termination of appointment of secretary (Carol Sullivan) 1 Buy now
11 Jan 2013 annual-return Annual Return 7 Buy now
08 Jun 2012 accounts Annual Accounts 3 Buy now
11 Jan 2012 annual-return Annual Return 7 Buy now
19 Oct 2011 officers Change of particulars for director (David John Ryan) 2 Buy now
04 Aug 2011 officers Change of particulars for director (Shaun Myles Elliott) 3 Buy now
04 Aug 2011 officers Change of particulars for director (Mr William Edward Anthony) 3 Buy now
03 Aug 2011 officers Appointment of director (David John Ryan) 3 Buy now
11 Jul 2011 officers Termination of appointment of director (David Ryan) 2 Buy now
12 May 2011 accounts Annual Accounts 3 Buy now
06 Jan 2011 annual-return Annual Return 9 Buy now
10 Sep 2010 accounts Annual Accounts 3 Buy now
06 Jan 2010 annual-return Annual Return 13 Buy now
06 Jan 2010 officers Change of particulars for director (David John Ryan) 2 Buy now
02 Dec 2009 officers Appointment of director (Shaun Myles Elliott) 3 Buy now
11 Jun 2009 accounts Annual Accounts 3 Buy now
25 Mar 2009 officers Appointment terminated director diana simpson 1 Buy now
07 Jan 2009 annual-return Return made up to 06/01/09; full list of members 17 Buy now
20 Aug 2008 accounts Annual Accounts 3 Buy now
06 Feb 2008 annual-return Return made up to 06/01/08; full list of members 8 Buy now
16 Oct 2007 officers New secretary appointed 2 Buy now
20 Sep 2007 address Registered office changed on 20/09/07 from: 3 reeves way south woodham ferrers chelmsford essex CM3 5XF 1 Buy now
20 Sep 2007 address Registered office changed on 20/09/07 from: trinity house 1-3 trinity square south woodham ferrers chelmsford essex CM3 5JX 1 Buy now
29 Aug 2007 accounts Annual Accounts 4 Buy now
23 Aug 2007 officers New director appointed 2 Buy now
23 Aug 2007 officers New director appointed 2 Buy now
23 Aug 2007 officers Secretary resigned 2 Buy now
23 Aug 2007 address Registered office changed on 23/08/07 from: knight house, london road kelvedon essex CO5 9BU 1 Buy now
31 May 2007 officers New secretary appointed 2 Buy now
19 Feb 2007 officers Secretary resigned 1 Buy now
19 Feb 2007 officers New secretary appointed 2 Buy now
22 Jan 2007 capital Ad 06/01/06-05/01/07 £ si 1@1=1 £ si 21@1=21 5 Buy now
15 Jan 2007 annual-return Return made up to 06/01/07; full list of members 7 Buy now
15 Jan 2007 officers Director's particulars changed 1 Buy now
22 Sep 2006 officers New secretary appointed 2 Buy now
22 Sep 2006 officers Secretary resigned 1 Buy now
06 Jan 2006 incorporation Incorporation Company 16 Buy now