Advanced company searchLink opens in new window

KING'S PERMANENT BUILDINGS LIMITED

Company number 00539254

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Sep 2019 TM01 Termination of appointment of Debbie Kim Kempton as a director on 31 August 2019
03 Sep 2019 TM02 Termination of appointment of Debbie Kim Kempton as a secretary on 31 August 2019
03 Sep 2019 PSC01 Notification of David William Handley as a person with significant control on 31 August 2019
03 Sep 2019 PSC07 Cessation of Terence Dennis Kempton as a person with significant control on 31 August 2019
03 Sep 2019 PSC07 Cessation of Deborah Kim Kempton as a person with significant control on 31 August 2019
03 Sep 2019 AA Micro company accounts made up to 31 December 2018
22 Aug 2019 AP01 Appointment of Mr David William Handley as a director on 22 August 2019
15 Aug 2019 MR04 Satisfaction of charge 2 in full
15 Aug 2019 MR04 Satisfaction of charge 1 in full
08 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
14 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
11 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
11 Dec 2013 AD01 Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 11 December 2013
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Jul 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders