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) |
---|---|---|---|
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
|
|
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
|
|
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 |