KING'S PERMANENT BUILDINGS LIMITED
Company number 00539254
- Company Overview for KING'S PERMANENT BUILDINGS LIMITED (00539254)
- Filing history for KING'S PERMANENT BUILDINGS LIMITED (00539254)
- People for KING'S PERMANENT BUILDINGS LIMITED (00539254)
- Charges for KING'S PERMANENT BUILDINGS LIMITED (00539254)
- More for KING'S PERMANENT BUILDINGS LIMITED (00539254)
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) |
---|---|---|---|
11 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Aug 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
30 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2024 | AA | Micro company accounts made up to 31 December 2022 | |
16 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2023 | AD01 | Registered office address changed from 11 Goshawk Drive Chelmsford CM2 8XN England to Unit a 8 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 15 November 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
05 Jun 2023 | AD01 | Registered office address changed from Moulsham Mill Business Centre Moulsham Mill Parkway Chelmsford Essex CM2 7PX England to 11 Goshawk Drive Chelmsford CM2 8XN on 5 June 2023 | |
18 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
02 Jun 2022 | AD01 | Registered office address changed from Moulsham Mill Business Centre Moulsham Mill Parkway Chelmsford Essex CM2 7PX England to Moulsham Mill Business Centre Moulsham Mill Parkway Chelmsford Essex CM2 7PX on 2 June 2022 | |
02 Jun 2022 | AD01 | Registered office address changed from Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to Moulsham Mill Business Centre Moulsham Mill Parkway Chelmsford Essex CM2 7PX on 2 June 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with updates | |
16 May 2022 | TM01 | Termination of appointment of David William Handley as a director on 16 May 2022 | |
16 May 2022 | AP01 | Appointment of Mr Robin Stephen Piggott as a director on 16 May 2022 | |
16 May 2022 | PSC01 | Notification of Robin Stephen Piggott as a person with significant control on 1 April 2022 | |
16 May 2022 | PSC07 | Cessation of David William Handley as a person with significant control on 1 April 2022 | |
15 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
07 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
02 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Sep 2019 | TM01 | Termination of appointment of Terence Dennis Kempton as a director on 31 August 2019 |