KINGS GATE (KINGS HEATH) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Appointment of Nicholas George Ltd as a secretary on 2025-06-09

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Termination of appointment of Claire Jacqueline Downes as a director on 2023-05-24

View Document

24/05/2324 May 2023 Appointment of Dr Rosemary Jane Day as a director on 2023-05-24

View Document

24/05/2324 May 2023 Appointment of Mr Ricardo Mario Reid-Pereira as a director on 2023-05-24

View Document

24/05/2324 May 2023 Termination of appointment of Avaro Investments Limited as a director on 2023-05-24

View Document

27/04/2327 April 2023 Appointment of Mr Alistair Philip Sprotston as a director on 2023-04-27

View Document

26/04/2326 April 2023 Termination of appointment of Rosemary Jane Day as a director on 2023-04-19

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Registered office address changed from Glenfield Middle Lane Wythall Birmingham B38 0DG England to 86 st Marys Row St. Marys Row Moseley Birmingham West Midlands B13 9EF on 2021-06-17

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JACQUELINE DOWNES / 31/01/2020

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM A5 OPTIMUM BUSINESS PARK OPTIMUM ROAD SWADLINCOTE DERBYSHIRE DE11 0WT ENGLAND

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR STUART DOWNES

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTINE PETT

View Document

05/02/205 February 2020 CORPORATE DIRECTOR APPOINTED AVARO INVESTMENTS LIMITED

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETT

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 7, RINKWAY BUSINESS PARK RINK DRIVE SWADLINCOTE DERBYSHIRE DE11 8JL

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR STUART ASHLEY DOWNES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/03/1619 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/03/1619 March 2016 14/03/16 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/03/1517 March 2015 14/03/15 NO MEMBER LIST

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 71 ASHBY ROAD WOODVILLE SWADLINCOTE DERBYSHIRE DE11 7BZ

View Document

29/03/1429 March 2014 14/03/14 NO MEMBER LIST

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/03/1318 March 2013 14/03/13 NO MEMBER LIST

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/02/138 February 2013 DIRECTOR APPOINTED DR ROSEMARY JANE DAY

View Document

16/03/1216 March 2012 14/03/12 NO MEMBER LIST

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR MICHAEL ROBERT PETT

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETT

View Document

16/03/1116 March 2011 14/03/11 NO MEMBER LIST

View Document

13/03/1113 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/12/108 December 2010 SECRETARY APPOINTED MRS CHRISTINE DIANE PETT

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, SECRETARY GROUND SOLUTIONS UK

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR MICHAEL ROBERT PETT

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JACQUELINE DOWNES / 06/04/2010

View Document

06/04/106 April 2010 14/03/10 NO MEMBER LIST

View Document

28/08/0928 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/08/0925 August 2009 PREVEXT FROM 31/03/2009 TO 30/06/2009

View Document

17/08/0917 August 2009 ANNUAL RETURN MADE UP TO 14/03/09

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM IRVING HOUSE 47 FREDERICK STREET BIRMINGHAM WEST MIDLANDS B1 3HN

View Document

05/06/095 June 2009 SECRETARY APPOINTED GROUND SOLUTIONS UK

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY CLAIRE DOWNES

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED CLAIRE JACQUELINE DOWNES

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR JAMES DOWNES

View Document

29/07/0829 July 2008 ANNUAL RETURN MADE UP TO 14/03/08

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: IRVING HOUSE, 47 FREDERICK STREET, BIRMINGHAM WEST MIDLANDS B1 3HN

View Document

03/05/073 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0714 March 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