KENILWORTH COURT BLOCK E RTM COMPANY LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

12/12/2412 December 2024 Appointment of a voluntary liquidator

View Document

11/12/2411 December 2024 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 C/O Rrs Department Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2024-12-11

View Document

10/12/2410 December 2024 Statement of affairs

View Document

10/12/2410 December 2024 Resolutions

View Document

21/10/2421 October 2024 Termination of appointment of Kwb Property Management Limited as a secretary on 2024-10-17

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

10/10/2310 October 2023 Appointment of Mr Michael Bird as a director on 2023-05-18

View Document

28/09/2328 September 2023 Termination of appointment of Annie Anh Kim Nguyen as a director on 2023-05-18

View Document

26/09/2326 September 2023 Appointment of Mr Daniel Shoesmith as a director on 2023-05-18

View Document

05/09/235 September 2023 Termination of appointment of Kate Preston as a director on 2023-05-18

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

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 Lancaster House, 67 Newhall Street 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

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

20/06/2320 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

20/04/2320 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

31/10/2231 October 2022 Confirmation statement made on 2022-10-18 with no updates

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

26/10/2126 October 2021 Confirmation statement made on 2021-10-18 with no updates

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

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

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 DIRECTOR APPOINTED MISS KATE PRESTON

View Document

16/08/2016 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARK HODGKINS

View Document

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

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 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

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

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

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

14/10/1914 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 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 1323 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9HH

View Document

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

View Document

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

View Accounts

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

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

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

View Accounts

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

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO 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

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

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

View Document

30/10/1530 October 2015 18/10/15 NO MEMBER LIST

View Document

20/10/1420 October 2014 18/10/14 NO MEMBER LIST

View Document

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

View Document

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

View Document

30/10/1330 October 2013 18/10/13 NO MEMBER LIST

View Document

23/10/1223 October 2012 18/10/12 NO MEMBER LIST

View Document

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

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD ALABRABA

View Document

25/10/1125 October 2011 18/10/11 NO MEMBER LIST

View Document

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

View Document

19/10/1019 October 2010 18/10/10 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

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

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR NADINE PLUEER

View Document

10/11/0910 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIGHT WILLIS LIMITED / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BIOBELE ALABRABA / 10/11/2009

View Document

10/11/0910 November 2009 18/10/09 NO MEMBER LIST

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 PREVEXT FROM 31/10/2008 TO 31/03/2009

View Document

23/12/0823 December 2008 ANNUAL RETURN MADE UP TO 18/10/08

View Document

22/12/0822 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 61 CHARLOTTE STREET BIRMINGHAM WEST MIDLANDS B3 1PX

View Document

22/12/0822 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/10/0718 October 2007 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