AA |
Accounts for a dormant company made up to 2023-11-30
filed on: 16th, February 2024
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2022-11-30
filed on: 11th, July 2023
|
accounts |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2023-05-12
filed on: 12th, May 2023
|
officers |
Free Download
(1 page)
|
AP04 |
On 2023-04-27 - new secretary appointed
filed on: 27th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-12-19
filed on: 19th, December 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2022-06-01 secretary's details were changed
filed on: 8th, June 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2022-06-01
filed on: 8th, June 2022
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2022-06-01
filed on: 8th, June 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2 Denne Hill Business Centre Womenswold Canterbury CT4 6HD England to 26a Castle Street Canterbury Kent CT1 2PU on 2022-06-01
filed on: 1st, June 2022
|
address |
Free Download
(1 page)
|
AP03 |
On 2022-06-01 - new secretary appointed
filed on: 1st, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-03-18
filed on: 18th, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-03-04
filed on: 18th, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-03-18
filed on: 18th, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-03-03
filed on: 9th, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-03-03
filed on: 7th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-11-30
filed on: 21st, January 2022
|
accounts |
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2021-09-05
filed on: 5th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-11-30
filed on: 3rd, August 2021
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2021-06-28
filed on: 28th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-05-26
filed on: 28th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-05-13
filed on: 13th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-04-14
filed on: 14th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-04-01
filed on: 1st, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-04-01
filed on: 1st, April 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lombard House 12/17 Upper Bridge Street Canterbury CT1 2NF England to Unit 2 Denne Hill Business Centre Womenswold Canterbury CT4 6HD on 2021-02-02
filed on: 2nd, February 2021
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2020-11-01
filed on: 2nd, November 2020
|
officers |
Free Download
(1 page)
|
AP04 |
On 2020-11-01 - new secretary appointed
filed on: 2nd, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB England to Lombard House 12/17 Upper Bridge Street Canterbury CT1 2NF on 2020-11-02
filed on: 2nd, November 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-11-30
filed on: 10th, September 2020
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2020-05-24
filed on: 24th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-05-19
filed on: 20th, May 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Oasts C/O Hml Group Mill Street East Malling Kent ME19 6BU England to 94 Park Lane Croydon Surrey CR0 1JB on 2020-02-26
filed on: 26th, February 2020
|
address |
Free Download
(1 page)
|
AP04 |
On 2020-02-26 - new secretary appointed
filed on: 26th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 Regent Street C/O Actons Solicitors Nottingham NG1 5BQ England to The Oasts C/O Hml Group Mill Street East Malling Kent ME19 6BU on 2020-01-31
filed on: 31st, January 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-12-02 director's details were changed
filed on: 10th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-02
filed on: 10th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-29
filed on: 29th, October 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2019-10-01
filed on: 8th, October 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 20 Regent Street C/O Actons Solicitors Nottingham NG1 5BQ England to 20 Regent Street C/O Actons Solicitors Nottingham NG1 5BQ on 2019-10-07
filed on: 7th, October 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 215 Lombard House Upper Bridge Street Canterbury Kent CT1 2NF England to 20 20 Regent Street C/O Actons Solicitors Nottingham NG1 5BQ on 2019-10-07
filed on: 7th, October 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 215 Lombard House 215 Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF England to 215 Lombard House Upper Bridge Street Canterbury Kent CT1 2NF on 2019-09-04
filed on: 4th, September 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 215 Lombard House Kent Property Management 12/17 Upper Bridge Street Canterbury Kent CT1 2NF England to 215 Lombard House 215 Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF on 2019-09-04
filed on: 4th, September 2019
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2019-08-22
filed on: 22nd, August 2019
|
officers |
Free Download
(1 page)
|
AP04 |
On 2019-08-22 - new secretary appointed
filed on: 22nd, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 13 the Glenmore Centre Shearway Business Park, Pent Road Folkestone Kent CT19 4RJ England to 215 Lombard House Kent Property Management 12/17 Upper Bridge Street Canterbury Kent CT1 2NF on 2019-08-22
filed on: 22nd, August 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-11-30
filed on: 22nd, March 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-11-30
filed on: 9th, April 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-01-16
filed on: 18th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-08-21
filed on: 29th, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-11-30
filed on: 27th, June 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-06-08
filed on: 9th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-10-24
filed on: 2nd, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-24
filed on: 2nd, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-24
filed on: 2nd, November 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
On 2016-10-26 - new secretary appointed
filed on: 2nd, November 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2016-10-27
filed on: 2nd, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-10-24
filed on: 2nd, November 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Unit 13 the Glenmore Centre Shearway Business Park, Pent Road Folkestone Kent CT19 4RJ on 2016-11-02
filed on: 2nd, November 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-10-24
filed on: 2nd, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-11-30
filed on: 18th, August 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-11-02, no shareholders list
filed on: 6th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2014-11-30
filed on: 17th, August 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-11-02, no shareholders list
filed on: 26th, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2013-11-30
filed on: 20th, June 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-01-07
filed on: 7th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-01-07
filed on: 7th, January 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-11-02, no shareholders list
filed on: 4th, November 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2012-11-30
filed on: 30th, July 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-11-02, no shareholders list
filed on: 5th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-11-30
filed on: 4th, July 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-11-02, no shareholders list
filed on: 16th, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2010-11-30
filed on: 19th, August 2011
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-11-10
filed on: 10th, November 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-11-10
filed on: 10th, November 2010
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2010-11-02, no shareholders list
filed on: 9th, November 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2009-11-30
filed on: 12th, August 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-11-02, no shareholders list
filed on: 2nd, November 2009
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2009-11-02 director's details were changed
filed on: 2nd, November 2009
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2009-11-02
filed on: 2nd, November 2009
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2008-11-30
filed on: 18th, August 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to 2008-11-04
filed on: 4th, November 2008
|
annual return |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 1st, September 2008
|
incorporation |
Free Download
(13 pages)
|
CERTNM |
Company name changed kingsmead park management LIMITEDcertificate issued on 20/08/08
filed on: 19th, August 2008
|
change of name |
Free Download
(3 pages)
|
287 |
Registered office changed on 20/02/08 from: 19 portsmouth road cobham surrey KT11 1JG
filed on: 20th, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/08 from: 19 portsmouth road cobham surrey KT11 1JG
filed on: 20th, February 2008
|
address |
Free Download
(1 page)
|
288a |
On 2007-11-14 New secretary appointed
filed on: 14th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-11-14 Director resigned
filed on: 14th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-11-14 New director appointed
filed on: 14th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-11-14 New secretary appointed
filed on: 14th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-11-14 Director resigned
filed on: 14th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-11-14 Secretary resigned
filed on: 14th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-11-14 New director appointed
filed on: 14th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-11-14 Director resigned
filed on: 14th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-11-14 New director appointed
filed on: 14th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-11-14 Secretary resigned
filed on: 14th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-11-14 Director resigned
filed on: 14th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-11-14 New director appointed
filed on: 14th, November 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, November 2007
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 2nd, November 2007
|
incorporation |
Free Download
(20 pages)
|