- Company Overview for KIDDERMINSTER DEVELOPMENT LIMITED (00295012)
- Filing history for KIDDERMINSTER DEVELOPMENT LIMITED (00295012)
- People for KIDDERMINSTER DEVELOPMENT LIMITED (00295012)
- Charges for KIDDERMINSTER DEVELOPMENT LIMITED (00295012)
- More for KIDDERMINSTER DEVELOPMENT LIMITED (00295012)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
02 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
14 Mar 2024 | MR04 | Satisfaction of charge 2 in full | |
23 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
24 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
24 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
28 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Mar 2021 | PSC07 | Cessation of Pauline Elizabeth Lifflander as a person with significant control on 29 September 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from 22 Church Street Kidderminster Worcestershire DY10 2AW to 10 New Street Stourport-on-Severn DY13 8UL on 30 June 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
16 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
24 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
14 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Mar 2018 | PSC01 | Notification of Peter John Parson as a person with significant control on 17 December 2017 | |
21 Feb 2018 | PSC07 | Cessation of Jean Mary Parson as a person with significant control on 17 December 2017 | |
21 Feb 2018 | TM01 | Termination of appointment of Jean Mary Parson as a director on 17 December 2017 | |
21 Feb 2018 | TM02 | Termination of appointment of Jean Mary Parson as a secretary on 17 December 2017 | |
13 Oct 2017 | CH01 | Director's details changed for Mr Hubert Mark Thursfield on 3 May 2017 | |
30 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
15 Feb 2017 | TM01 | Termination of appointment of Patricia Joyce Thursfield as a director on 11 August 2016 |