KENDALE COURT MANAGEMENT COMPANY LIMITED

09022545
41 DARFIELD ROAD GUILDFORD SURREY GU4 7YY

Documents

Documents
Date Category Description Pages
21 May 2024 gazette Gazette Dissolved Voluntary 1 Buy now
05 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
24 Feb 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
04 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2023 officers Termination of appointment of secretary (Twm Corporate Services Limited) 1 Buy now
23 Feb 2023 accounts Annual Accounts 2 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2022 accounts Annual Accounts 2 Buy now
12 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2021 officers Termination of appointment of director (Shani Mcguire) 1 Buy now
12 May 2021 accounts Annual Accounts 2 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 2 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2019 accounts Annual Accounts 2 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2018 accounts Annual Accounts 2 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Feb 2017 accounts Annual Accounts 2 Buy now
19 May 2016 annual-return Annual Return 4 Buy now
13 Jul 2015 officers Appointment of corporate secretary (Twm Corporate Services Limited) 2 Buy now
13 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2015 accounts Annual Accounts 3 Buy now
26 May 2015 officers Termination of appointment of director (Kerry Hartigan) 1 Buy now
26 May 2015 officers Appointment of director (Ms Shani Mcguire) 2 Buy now
05 May 2015 officers Change of particulars for director (Mr Brian Peter Sims) 2 Buy now
05 May 2015 officers Change of particulars for director (Mr Laurence Miles) 2 Buy now
05 May 2015 officers Change of particulars for director (Mrs Kerry Hartigan) 2 Buy now
05 May 2015 annual-return Annual Return 5 Buy now
05 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2014 incorporation Incorporation Company 19 Buy now