KIPLING HOUSE MANAGEMENT RTM COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Termination of appointment of Nicholas Alexander Codd as a director on 2025-05-30 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2023-12-31 |
26/02/2426 February 2024 | Registered office address changed from Second Floor 1 Church Terrace Richmond Surrey TW10 6SE United Kingdom to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 2024-02-26 |
26/02/2426 February 2024 | Director's details changed for Ms Barbara Jane Moorhouse on 2024-02-26 |
26/02/2426 February 2024 | Director's details changed for Mr Michael Rodney Brittain on 2024-02-26 |
26/02/2426 February 2024 | Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 2024-02-26 |
26/02/2426 February 2024 | Director's details changed for Ms Barbara Jane Moorhouse on 2024-02-26 |
26/02/2426 February 2024 | Director's details changed for Mr Nicholas Alexander Codd on 2024-02-26 |
23/02/2423 February 2024 | Termination of appointment of Stuart David Carpenter as a secretary on 2024-02-23 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
11/02/2211 February 2022 | Registered office address changed from 1 Union Court Richmond Surrey TW9 1AA United Kingdom to Second Floor 1 Church Terrace Richmond Surrey TW10 6SE on 2022-02-11 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/10/212 October 2021 | Total exemption full accounts made up to 2020-12-31 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/01/1620 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA JANE MOORHOUSE / 31/12/2015 |
19/01/1619 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RODNEY BRITTAIN / 31/12/2015 |
19/01/1619 January 2016 | 31/12/15 NO MEMBER LIST |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/09/1526 September 2015 | REGISTERED OFFICE CHANGED ON 26/09/2015 FROM THIRD FLOOR GRAND PRIX HOUSE 102-104 SHEEN ROAD RICHMOND SURREY TW9 1UF |
27/01/1527 January 2015 | 31/12/14 NO MEMBER LIST |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/07/1424 July 2014 | ARTICLES OF ASSOCIATION |
16/07/1416 July 2014 | DIRECTOR APPOINTED MR NICHOLAS ALEXANDER CODD |
28/01/1428 January 2014 | DIRECTOR APPOINTED MS BARBARA JANE MOORHOUSE |
28/01/1428 January 2014 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC BLAND |
28/01/1428 January 2014 | 31/12/13 NO MEMBER LIST |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/01/1330 January 2013 | 31/12/12 NO MEMBER LIST |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/02/1216 February 2012 | 31/12/11 NO MEMBER LIST |
16/02/1216 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR STUART DAVID CARPENTER / 31/12/2011 |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/02/1118 February 2011 | 31/12/10 NO MEMBER LIST |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/01/1011 January 2010 | 31/12/09 NO MEMBER LIST |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RODNEY BRITTAIN / 01/10/2009 |
21/10/0921 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
11/06/0911 June 2009 | DIRECTOR APPOINTED DOMINIC HARRY BLAND |
11/06/0911 June 2009 | APPOINTMENT TERMINATED DIRECTOR MICHAEL BLAND |
26/03/0926 March 2009 | SECRETARY APPOINTED MR STUART DAVID CARPENTER |
26/03/0926 March 2009 | APPOINTMENT TERMINATED SECRETARY MICHAEL BLAND |
20/03/0920 March 2009 | ANNUAL RETURN MADE UP TO 31/12/08 |
24/02/0924 February 2009 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM FLAT 3 KIPLING HOUSE 43 VILLIERS STREET LONDON WC2N 6NE |
31/12/0731 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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