THE K C (ALLESTREE) MANAGEMENT COMPANY LIMITED - DERBY


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-17 View Report
Officers. Officer name: David Jonathan Nelson. Termination date: 2023-08-31. 2023-08-31 View Report
Accounts. Accounts type micro entity. 2023-08-24 View Report
Confirmation statement. Statement with no updates. 2022-11-18 View Report
Accounts. Accounts type micro entity. 2022-11-03 View Report
Officers. Officer name: Mr David Jonathan Nelson. Change date: 2022-09-22. 2022-09-22 View Report
Address. Change date: 2022-09-22. Old address: St Helen’S House King Street Derby DE1 3EE United Kingdom. New address: C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG. 2022-09-22 View Report
Confirmation statement. Statement with no updates. 2021-11-19 View Report
Address. Old address: Smith Cooper King Street Derby DE1 3EE England. Change date: 2021-11-19. New address: St Helen’S House King Street Derby DE1 3EE. 2021-11-19 View Report
Accounts. Accounts type micro entity. 2021-10-13 View Report
Address. Old address: 12 Park Wood Close Allestree Derby DE22 2AX. New address: Smith Cooper King Street Derby DE1 3EE. Change date: 2021-07-19. 2021-07-19 View Report
Officers. Officer name: Richard Nawer Comer. Termination date: 2021-07-14. 2021-07-19 View Report
Officers. Officer name: Mr Nicholas Andrew Brammer. Appointment date: 2021-06-23. 2021-06-23 View Report
Confirmation statement. Statement with updates. 2020-12-14 View Report
Accounts. Accounts type micro entity. 2020-10-28 View Report
Confirmation statement. Statement with updates. 2019-11-20 View Report
Accounts. Accounts type micro entity. 2019-06-27 View Report
Confirmation statement. Statement with updates. 2018-11-20 View Report
Accounts. Accounts type micro entity. 2018-07-16 View Report
Accounts. Change account reference date company current extended. 2018-02-06 View Report
Confirmation statement. Statement with no updates. 2017-11-22 View Report
Accounts. Accounts type dormant. 2017-08-23 View Report
Officers. Officer name: David William Bell. Termination date: 2017-08-08. 2017-08-23 View Report
Address. New address: 12 Park Wood Close Allestree Derby DE22 2AX. Old address: 5 Riverside Court Pride Park Derby E24 8JN. Change date: 2017-07-11. 2017-07-11 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Officers. Officer name: John Trevor Gresham. Appointment date: 2016-10-19. 2016-11-30 View Report
Officers. Appointment date: 2016-10-19. Officer name: Mr David Jonathan Nelson. 2016-10-31 View Report
Officers. Appointment date: 2016-10-19. Officer name: Richard Nawer Comer. 2016-10-31 View Report
Accounts. Accounts type dormant. 2016-08-09 View Report
Annual return. With made up date no member list. 2015-12-07 View Report
Resolution. Description: Resolutions. 2014-12-17 View Report
Incorporation. Incorporation company. 2014-11-18 View Report