KENILWORTH COURT BLOCK C RTM COMPANY LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewTermination of appointment of Mark Nicholas Hodgkins as a director on 2025-05-19

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

24/02/2524 February 2025 Appointment of Mr Matthew Arnold as a secretary on 2025-02-24

View Document

24/02/2524 February 2025 Termination of appointment of Kwb Property Management Limited as a secretary on 2025-02-24

View Document

24/02/2524 February 2025 Registered office address changed from C/O Kwb Property Management Limited First Floor, Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NQ England to St Mary's House 68 Harborne Park Road Birmingham B17 0DH on 2025-02-24

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

13/03/2413 March 2024 Termination of appointment of Annie Anh Kim Nguyen as a director on 2024-03-12

View Document

28/02/2428 February 2024 Appointment of Mr Kushvinder Raheloo as a director on 2024-01-30

View Document

28/02/2428 February 2024 Appointment of Mr Ravi Ritensh Sinha as a director on 2024-01-30

View Document

28/02/2428 February 2024 Appointment of Ms Fathema Khan as a director on 2024-01-30

View Document

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/09/235 September 2023 Appointment of Kwb Property Management Limited as a secretary on 2023-05-18

View Document

05/09/235 September 2023 Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2023-05-31

View Document

05/09/235 September 2023 Registered office address changed from 11 Queensway House Queensway New Milton Hampshire BH25 5NR England to Lancaster House, 67 Newhall Newhall Street Birmingham B3 1NQ on 2023-09-05

View Document

05/09/235 September 2023 Registered office address changed from Lancaster House, 67 Newhall Newhall Street Birmingham B3 1NQ England to C/O Kwb Property Management Limited First Floor, Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NQ on 2023-09-05

View Document

05/09/235 September 2023 Termination of appointment of Piri Hallan as a director on 2023-05-18

View Document

20/06/2320 June 2023 Registered office address changed from 11 Queensway House Queensway New Milton Hampshire BH25 5NR England to 11 Queensway House Queensway New Milton Hampshire BH25 5NR on 2023-06-20

View Document

20/06/2320 June 2023 Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX England to 11 Queensway House Queensway New Milton Hampshire BH25 5NR on 2023-06-20

View Document

20/04/2320 April 2023 Termination of appointment of Keila Ismerai Abreu Pena as a director on 2023-04-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

22/03/2322 March 2023 Termination of appointment of Kate Preston as a director on 2023-03-22

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-03-31

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/02/215 February 2021 APPOINTMENT TERMINATED, DIRECTOR GIEDRIUS STASIVLEVICIUS

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR LENORA DARLISON

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, SECRETARY MARTIN HOCKLY

View Document

14/12/2014 December 2020 CORPORATE SECRETARY APPOINTED MAINSTAY (SECRETARIES) LIMITED

View Document

25/10/2025 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARCIA HOCKLY

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MS KEILA ISMERAI ABREU PENA

View Document

16/08/2016 August 2020 SECRETARY APPOINTED MR MARTIN KENNETH HOCKLY

View Document

16/08/2016 August 2020 APPOINTMENT TERMINATED, SECRETARY MAINSTAY (SECRETARIES) LIMITED

View Document

16/08/2016 August 2020 DIRECTOR APPOINTED MISS KATE PRESTON

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, SECRETARY PRINCIPLE ESTATE MANAGEMENT

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM CORNWALL HOUSE 31 LIONEL STREET BIRMINGHAM B3 1AP ENGLAND

View Document

07/05/207 May 2020 CORPORATE SECRETARY APPOINTED MAINSTAY (SECRETARIES) LIMITED

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MRS LENORA MARY DARLISON

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARCIA LORRAINE HOCKLY / 22/07/2019

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MARCIA LORRAINE HOCKLY

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED GIEDRIUS STASIVLEVICIUS

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, SECRETARY BRIGHT WILLIS LIMITED

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MARTIN KENNETH HOCKLY

View Document

12/06/1912 June 2019 CORPORATE SECRETARY APPOINTED PRINCIPLE ESTATE MANAGEMENT

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 1323 STRATFORD ROAD BIRMINGHAM WEST MIDLANDS B28 9HH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN STONE

View Document

11/04/1611 April 2016 21/03/16 NO MEMBER LIST

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 21/03/15 NO MEMBER LIST

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 21/03/14 NO MEMBER LIST

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED DR PIRI HALLAN

View Document

28/11/1328 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 21/03/13 NO MEMBER LIST

View Document

24/09/1224 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/03/1229 March 2012 21/03/12 NO MEMBER LIST

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 21/03/11 NO MEMBER LIST

View Document

18/10/1018 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR MARK HODGKINS

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HODGKINS

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACK

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MRS SUSAN ROSE STONE

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES BLACK / 25/03/2010

View Document

25/03/1025 March 2010 21/03/10 NO MEMBER LIST

View Document

09/03/109 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIGHT WILLIS LIMITED / 08/03/2010

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR NADINE PLUEER

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/04/0917 April 2009 ANNUAL RETURN MADE UP TO 21/03/09

View Document

01/02/091 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/05/0815 May 2008 ANNUAL RETURN MADE UP TO 21/03/08

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/05/078 May 2007 ANNUAL RETURN MADE UP TO 21/03/07

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 61 CHARLOTTE STREET BIRMINGHAM WEST MIDLANDS B3 1PX

View Document

21/03/0621 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company