KEVERE COURT MANAGEMENT COMPANY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-08 View Report
Confirmation statement. Statement with no updates. 2023-10-26 View Report
Accounts. Accounts type total exemption full. 2023-01-30 View Report
Confirmation statement. Statement with no updates. 2022-10-28 View Report
Accounts. Accounts type total exemption full. 2021-12-20 View Report
Confirmation statement. Statement with no updates. 2021-10-26 View Report
Officers. Officer name: Cavendish Square Secretariat. Change date: 2021-05-14. 2021-05-17 View Report
Address. New address: Seymour Mews House 26-37 Seymour Mews London W1H 6BN. Old address: Chelsea House West Gate London W5 1DR. Change date: 2021-05-14. 2021-05-14 View Report
Officers. Officer name: Mr Clive Robert Lewis. Change date: 2021-02-11. 2021-02-11 View Report
Accounts. Accounts type total exemption full. 2020-12-17 View Report
Confirmation statement. Statement with no updates. 2020-10-26 View Report
Accounts. Accounts type unaudited abridged. 2020-04-27 View Report
Confirmation statement. Statement with no updates. 2019-10-28 View Report
Accounts. Accounts type audited abridged. 2019-02-21 View Report
Confirmation statement. Statement with no updates. 2018-10-29 View Report
Accounts. Accounts type small. 2018-02-13 View Report
Confirmation statement. Statement with no updates. 2017-10-26 View Report
Accounts. Accounts type small. 2017-02-16 View Report
Officers. Officer name: Miss Therese Mcdermott. Appointment date: 2017-01-05. 2017-01-05 View Report
Officers. Termination date: 2017-01-05. Officer name: John Lawrence Moore. 2017-01-05 View Report
Confirmation statement. Statement with updates. 2016-10-26 View Report
Accounts. Accounts type small. 2016-02-12 View Report
Annual return. With made up date no member list. 2015-10-27 View Report
Accounts. Accounts type small. 2015-02-18 View Report
Annual return. With made up date no member list. 2014-10-29 View Report
Accounts. Accounts type small. 2014-01-08 View Report
Annual return. With made up date no member list. 2013-10-28 View Report
Accounts. Accounts type small. 2013-02-14 View Report
Annual return. With made up date no member list. 2012-10-29 View Report
Accounts. Accounts type small. 2012-03-06 View Report
Annual return. With made up date no member list. 2011-10-26 View Report
Officers. Officer name: Mr Clive Robert Lewis. Change date: 2011-07-20. 2011-07-21 View Report
Accounts. Accounts type full. 2011-07-20 View Report
Annual return. With made up date no member list. 2010-10-26 View Report
Officers. Officer name: Mr Clive Robert Lewis. Change date: 2010-08-23. 2010-08-23 View Report
Accounts. Accounts type full. 2010-07-29 View Report
Annual return. With made up date no member list. 2009-11-04 View Report
Officers. Change date: 2009-10-26. Officer name: Cavendish Square Secretariat. 2009-10-27 View Report
Officers. Officer name: John Lawrence Moore. Change date: 2009-10-26. 2009-10-27 View Report
Address. Old address: Chelsea House Westgate London W5 1DR. Change date: 2009-10-27. 2009-10-27 View Report
Accounts. Accounts type full. 2009-09-27 View Report
Annual return. Legacy. 2008-10-27 View Report
Accounts. Accounts type full. 2008-08-08 View Report
Annual return. Legacy. 2007-11-20 View Report
Accounts. Accounts type full. 2007-05-18 View Report
Officers. Description: Director's particulars changed. 2006-12-07 View Report
Annual return. Legacy. 2006-11-02 View Report
Accounts. Accounts type full. 2006-08-16 View Report
Annual return. Legacy. 2005-11-01 View Report
Accounts. Accounts type full. 2005-08-26 View Report