Download leads from Nexok and grow your business. Find out more

Kingswood Court Residents Company Limited

Documents

Total Documents275
Total Pages1,169

Filing History

3 November 2023Confirmation statement made on 30 October 2023 with updates
27 June 2023Accounts for a dormant company made up to 30 September 2022
10 May 2023Appointment of Ms Ranjita Neogi as a director on 3 May 2023
31 October 2022Confirmation statement made on 30 October 2022 with no updates
30 June 2022Accounts for a dormant company made up to 30 September 2021
27 April 2022Termination of appointment of Rory Lawrance Armitage as a director on 27 April 2022
29 November 2021Confirmation statement made on 30 October 2021 with no updates
11 May 2021Accounts for a dormant company made up to 30 September 2020
17 December 2020Confirmation statement made on 30 October 2020 with no updates
30 June 2020Accounts for a dormant company made up to 30 September 2019
18 November 2019Confirmation statement made on 30 October 2019 with updates
11 June 2019Accounts for a dormant company made up to 30 September 2018
31 January 2019Termination of appointment of Magali Gorisnic as a director on 28 January 2019
31 January 2019Appointment of Mr Rory Lawrance Armitage as a director on 28 January 2019
9 November 2018Confirmation statement made on 30 October 2018 with no updates
6 April 2018Accounts for a dormant company made up to 30 September 2017
10 November 2017Confirmation statement made on 30 October 2017 with no updates
10 November 2017Confirmation statement made on 30 October 2017 with no updates
20 June 2017Total exemption small company accounts made up to 30 September 2016
20 June 2017Total exemption small company accounts made up to 30 September 2016
6 June 2017Termination of appointment of Lucy Ann Ramsey as a director on 14 March 2017
6 June 2017Termination of appointment of Lucy Ann Ramsey as a director on 14 March 2017
3 November 2016Confirmation statement made on 30 October 2016 with updates
3 November 2016Secretary's details changed for Chansecs Limited on 29 October 2016
3 November 2016Secretary's details changed for Chansecs Limited on 29 October 2016
3 November 2016Confirmation statement made on 30 October 2016 with updates
30 March 2016Total exemption small company accounts made up to 30 September 2015
30 March 2016Total exemption small company accounts made up to 30 September 2015
18 March 2016Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016
18 March 2016Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
3 December 2014Total exemption small company accounts made up to 30 September 2014
3 December 2014Total exemption small company accounts made up to 30 September 2014
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
14 January 2014Total exemption small company accounts made up to 30 September 2013
14 January 2014Total exemption small company accounts made up to 30 September 2013
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
23 July 2013Appointment of Magali Gorisnic as a director
23 July 2013Appointment of Magali Gorisnic as a director
7 March 2013Total exemption small company accounts made up to 30 September 2012
7 March 2013Total exemption small company accounts made up to 30 September 2012
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders
13 August 2012Registered office address changed from 115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP on 13 August 2012
13 August 2012Registered office address changed from 115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP on 13 August 2012
30 May 2012Total exemption small company accounts made up to 30 September 2011
30 May 2012Total exemption small company accounts made up to 30 September 2011
23 May 2012Termination of appointment of James Codling as a director
23 May 2012Termination of appointment of James Codling as a director
23 May 2012Termination of appointment of James Codling as a director
23 May 2012Termination of appointment of James Codling as a director
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
28 June 2011Total exemption small company accounts made up to 30 September 2010
28 June 2011Total exemption small company accounts made up to 30 September 2010
31 March 2011Director's details changed for James Cowling on 1 October 2009
31 March 2011Director's details changed for James Cowling on 1 October 2009
31 March 2011Director's details changed for James Cowling on 1 October 2009
8 December 2010Termination of appointment of Hillcrest Estate Management Limited as a secretary
8 December 2010Director's details changed for Cecelia Vivienne Jones on 1 October 2009
8 December 2010Director's details changed for Cecelia Vivienne Jones on 1 October 2009
8 December 2010Annual return made up to 30 October 2010 with a full list of shareholders
8 December 2010Director's details changed for Robert Castignetti on 1 October 2009
8 December 2010Director's details changed for Dr Lucy Ann Ramsey on 19 January 2010
8 December 2010Termination of appointment of Hillcrest Estate Management Limited as a secretary
8 December 2010Director's details changed for Dr Lucy Ann Ramsey on 19 January 2010
8 December 2010Director's details changed for James Cowling on 1 October 2009
8 December 2010Director's details changed for Robert Castignetti on 1 October 2009
8 December 2010Director's details changed for James Cowling on 1 October 2009
8 December 2010Director's details changed for Robert Castignetti on 1 October 2009
8 December 2010Annual return made up to 30 October 2010 with a full list of shareholders
8 December 2010Director's details changed for Cecelia Vivienne Jones on 1 October 2009
8 December 2010Director's details changed for James Cowling on 1 October 2009
18 October 2010Appointment of Chansecs Limited as a secretary
18 October 2010Appointment of Chansecs Limited as a secretary
22 July 2010Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 22 July 2010
22 July 2010Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 22 July 2010
2 June 2010Total exemption full accounts made up to 30 September 2009
2 June 2010Total exemption full accounts made up to 30 September 2009
4 March 2010Appointment of Dr Lucy Ann Ramsey as a director
4 March 2010Appointment of Dr Lucy Ann Ramsey as a director
13 November 2009Secretary's details changed for Hillcrest Estate Management Limited on 6 April 2009
13 November 2009Secretary's details changed for Hillcrest Estate Management Limited on 6 April 2009
13 November 2009Annual return made up to 30 October 2009 with a full list of shareholders
13 November 2009Annual return made up to 30 October 2009 with a full list of shareholders
13 November 2009Secretary's details changed for Hillcrest Estate Management Limited on 6 April 2009
13 July 2009Total exemption full accounts made up to 30 September 2008
13 July 2009Total exemption full accounts made up to 30 September 2008
24 April 2009Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP
24 April 2009Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP
31 October 2008Return made up to 30/10/08; full list of members
31 October 2008Return made up to 30/10/08; full list of members
5 June 2008Total exemption full accounts made up to 30 September 2007
5 June 2008Total exemption full accounts made up to 30 September 2007
6 November 2007Return made up to 30/10/07; full list of members
  • 363(287) ‐ Registered office changed on 06/11/07
6 November 2007Return made up to 30/10/07; full list of members
  • 363(287) ‐ Registered office changed on 06/11/07
28 June 2007Total exemption full accounts made up to 30 September 2006
28 June 2007Total exemption full accounts made up to 30 September 2006
1 December 2006New director appointed
1 December 2006Return made up to 30/10/06; full list of members
1 December 2006New director appointed
1 December 2006Return made up to 30/10/06; full list of members
25 October 2006New director appointed
25 October 2006New director appointed
18 October 2006New director appointed
18 October 2006New director appointed
27 September 2006Director resigned
27 September 2006Director resigned
16 June 2006Total exemption full accounts made up to 30 September 2005
16 June 2006Total exemption full accounts made up to 30 September 2005
9 May 2006Secretary's particulars changed
9 May 2006Secretary's particulars changed
24 October 2005Return made up to 30/10/05; full list of members
24 October 2005Return made up to 30/10/05; full list of members
5 August 2005Total exemption full accounts made up to 30 September 2004
5 August 2005Total exemption full accounts made up to 30 September 2004
22 February 2005Return made up to 30/10/04; full list of members
22 February 2005Return made up to 30/10/04; full list of members
29 September 2004Director resigned
29 September 2004Director resigned
9 July 2004Return made up to 30/10/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
9 July 2004Return made up to 30/10/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
7 July 2004Secretary resigned
7 July 2004New secretary appointed
7 July 2004New secretary appointed
7 July 2004Secretary resigned
21 April 2004Total exemption full accounts made up to 30 September 2003
21 April 2004Total exemption full accounts made up to 30 September 2003
5 August 2003Total exemption full accounts made up to 30 September 2002
5 August 2003Total exemption full accounts made up to 30 September 2002
25 April 2003New director appointed
25 April 2003New director appointed
27 January 2003New director appointed
27 January 2003New director appointed
14 January 2003Director resigned
14 January 2003Director resigned
8 December 2002Return made up to 30/10/02; change of members
  • 363(287) ‐ Registered office changed on 08/12/02
8 December 2002Return made up to 30/10/02; change of members
  • 363(287) ‐ Registered office changed on 08/12/02
18 October 2002New secretary appointed
18 October 2002New secretary appointed
24 June 2002Secretary resigned
24 June 2002Secretary resigned
24 June 2002Registered office changed on 24/06/02 from: ashley house c/o ems 235-239 high road london N22 8HF
24 June 2002Registered office changed on 24/06/02 from: ashley house c/o ems 235-239 high road london N22 8HF
2 May 2002Total exemption full accounts made up to 30 September 2001
2 May 2002Total exemption full accounts made up to 30 September 2001
20 March 2002Director resigned
20 March 2002Director resigned
20 March 2002New director appointed
20 March 2002New director appointed
18 March 2002Total exemption full accounts made up to 30 September 2000
18 March 2002Total exemption full accounts made up to 30 September 2000
14 February 2002Return made up to 30/10/01; no change of members
14 February 2002Return made up to 30/10/01; no change of members
23 August 2001Return made up to 30/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
23 August 2001Return made up to 30/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
11 August 2000New secretary appointed
11 August 2000Secretary resigned
11 August 2000Director resigned
11 August 2000New secretary appointed
11 August 2000Secretary resigned
11 August 2000Return made up to 30/10/99; no change of members
  • 363(287) ‐ Registered office changed on 11/08/00
11 August 2000Return made up to 30/10/99; no change of members
  • 363(287) ‐ Registered office changed on 11/08/00
11 August 2000Director resigned
19 July 2000New director appointed
19 July 2000New director appointed
29 November 1999Accounts for a small company made up to 30 September 1999
29 November 1999Accounts for a small company made up to 30 September 1999
26 August 1999New director appointed
26 August 1999Full accounts made up to 30 September 1998
26 August 1999New director appointed
26 August 1999Full accounts made up to 30 September 1998
7 July 1999Secretary resigned
7 July 1999Secretary resigned
28 June 1999New director appointed
28 June 1999Director resigned
28 June 1999Registered office changed on 28/06/99 from: 5 charles place 246 kings road reading berkshire RG1 4NZ
28 June 1999Director resigned
28 June 1999Director resigned
28 June 1999New secretary appointed
28 June 1999New secretary appointed
28 June 1999Registered office changed on 28/06/99 from: 5 charles place 246 kings road reading berkshire RG1 4NZ
28 June 1999New director appointed
28 June 1999Director resigned
23 March 1999Return made up to 30/10/98; full list of members
23 March 1999Return made up to 30/10/98; full list of members
15 January 1999Secretary resigned
15 January 1999Secretary resigned
11 June 1998Director resigned
11 June 1998Director resigned
17 February 1998Return made up to 30/10/97; no change of members
17 February 1998Return made up to 30/10/97; no change of members
4 December 1997Full accounts made up to 30 September 1997
4 December 1997Full accounts made up to 30 September 1997
3 April 1997Director resigned
3 April 1997New director appointed
3 April 1997Director resigned
3 April 1997Director resigned
3 April 1997Director resigned
3 April 1997New director appointed
3 April 1997Director resigned
3 April 1997Director resigned
3 April 1997Secretary resigned
3 April 1997New director appointed
3 April 1997Director resigned
3 April 1997Director resigned
3 April 1997Secretary resigned
3 April 1997Director resigned
3 April 1997New director appointed
3 April 1997Director resigned
3 April 1997Director resigned
3 April 1997Director resigned
3 April 1997New director appointed
3 April 1997Director resigned
3 April 1997New director appointed
3 April 1997Director resigned
10 March 1997New secretary appointed
10 March 1997Registered office changed on 10/03/97 from: noble house capital drive linford wood milton keynes MK14 6QP
10 March 1997New secretary appointed
10 March 1997Registered office changed on 10/03/97 from: noble house capital drive linford wood milton keynes MK14 6QP
30 January 1997Full accounts made up to 30 September 1996
30 January 1997Full accounts made up to 30 September 1996
21 November 1996Ad 11/11/96-15/11/96 £ si 1@5=5 £ ic 97/102
21 November 1996Ad 11/11/96-15/11/96 £ si 1@5=5 £ ic 97/102
4 November 1996Return made up to 30/10/96; full list of members
4 November 1996Return made up to 30/10/96; full list of members
2 October 1996Ad 23/09/96-27/09/96 £ si 1@5=5 £ ic 92/97
2 October 1996Ad 23/09/96-27/09/96 £ si 1@5=5 £ ic 92/97
5 September 1996Ad 30/08/96--------- £ si 1@5=5 £ ic 87/92
5 September 1996Ad 30/08/96--------- £ si 1@5=5 £ ic 87/92
2 September 1996Ad 19/08/96-23/08/96 £ si 2@5=10 £ ic 77/87
2 September 1996Ad 19/08/96-23/08/96 £ si 2@5=10 £ ic 77/87
23 August 1996Ad 12/08/96-16/08/96 £ si 3@5=15 £ ic 62/77
23 August 1996Ad 12/08/96-16/08/96 £ si 3@5=15 £ ic 62/77
18 August 1996Ad 05/08/96-09/08/96 £ si 2@5=10 £ ic 52/62
18 August 1996Ad 05/08/96-09/08/96 £ si 2@5=10 £ ic 52/62
11 August 1996Ad 29/07/96-02/08/96 £ si 1@5=5 £ ic 47/52
11 August 1996Ad 29/07/96-02/08/96 £ si 1@5=5 £ ic 47/52
26 July 1996Ad 15/07/96-19/07/96 £ si 2@5=10 £ ic 37/47
26 July 1996Ad 15/07/96-19/07/96 £ si 2@5=10 £ ic 37/47
25 July 1996New director appointed
25 July 1996New director appointed
23 July 1996New director appointed
23 July 1996New director appointed
21 July 1996New director appointed
21 July 1996New director appointed
19 July 1996Ad 08/07/96-12/07/96 £ si 3@5=15 £ ic 22/37
19 July 1996Ad 08/07/96-12/07/96 £ si 3@5=15 £ ic 22/37
12 July 1996Ad 01/07/96-05/07/96 £ si 1@5=5 £ ic 17/22
12 July 1996Ad 01/07/96-05/07/96 £ si 1@5=5 £ ic 17/22
8 July 1996Ad 24/06/96-28/06/96 £ si 3@5=15 £ ic 2/17
8 July 1996Ad 24/06/96-28/06/96 £ si 3@5=15 £ ic 2/17
12 February 1996Registered office changed on 12/02/96 from: 33 crwys road cardiff CF2 4YF
12 February 1996Registered office changed on 12/02/96 from: 33 crwys road cardiff CF2 4YF
12 February 1996Director resigned;new director appointed
12 February 1996Director resigned;new director appointed
12 February 1996New secretary appointed
12 February 1996New director appointed
12 February 1996New secretary appointed
12 February 1996Director resigned;new director appointed
12 February 1996Director resigned;new director appointed
12 February 1996New director appointed
12 February 1996New director appointed
12 February 1996Accounting reference date notified as 30/09
12 February 1996New director appointed
12 February 1996Secretary resigned;new secretary appointed
12 February 1996Accounting reference date notified as 30/09
12 February 1996Secretary resigned;new secretary appointed
3 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 October 1995Incorporation
30 October 1995Incorporation
Sign up now to grow your client base. Plans & Pricing