- Company Overview for KINGARLAND LIMITED (00675810)
- Filing history for KINGARLAND LIMITED (00675810)
- People for KINGARLAND LIMITED (00675810)
- More for KINGARLAND LIMITED (00675810)
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) |
---|---|---|---|
26 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with updates | |
25 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
10 Jun 2024 | AP01 | Appointment of Mr John Joseph Kidd as a director on 25 March 2024 | |
10 Jun 2024 | AP01 | Appointment of Ms Dorothy Isabelle Kidd as a director on 25 March 2024 | |
10 Jun 2024 | TM01 | Termination of appointment of Joan Dorothy Kidd as a director on 25 March 2024 | |
30 Apr 2024 | AP01 | Appointment of Gavin William Humphries as a director on 25 May 2023 | |
29 Sep 2023 | TM01 | Termination of appointment of Walter Alfred George Bastow as a director on 24 September 2023 | |
23 Aug 2023 | AP04 | Appointment of Caxtons Commercial Ltd as a secretary on 26 July 2023 | |
21 Aug 2023 | AD01 | Registered office address changed from C/O Henderson Setterfield 194 Canterbury Road Birchington CT7 9AQ England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 21 August 2023 | |
06 Aug 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
26 Jul 2023 | TM02 | Termination of appointment of Christian Paul Noel Poltera as a secretary on 25 July 2023 | |
25 May 2023 | AP01 | Appointment of Mrs Alison Denise Humphries as a director on 25 May 2023 | |
24 Apr 2023 | TM01 | Termination of appointment of Iain Pitcher as a director on 24 April 2023 | |
24 Apr 2023 | TM01 | Termination of appointment of Claire Elizabeth Pitcher as a director on 24 April 2023 | |
14 Mar 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
15 Jul 2022 | CH01 | Director's details changed for Martin Roger Elliott on 2 July 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
13 Jul 2022 | TM01 | Termination of appointment of Margaret Anne Kaye as a director on 1 January 2022 | |
15 Mar 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
20 Jul 2021 | AD01 | Registered office address changed from 133 C/O Henderson Setterfield 133 High Street Broadstairs CT10 1NG England to C/O Henderson Setterfield 194 Canterbury Road Birchington CT7 9AQ on 20 July 2021 | |
20 Jul 2021 | CH01 | Director's details changed for Mr Hubertos Den Rooijen on 20 July 2021 | |
29 Jun 2021 | TM01 | Termination of appointment of Joel Daniel Kaye as a director on 15 November 2020 | |
16 Dec 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
19 Nov 2020 | AD01 | Registered office address changed from C/O Cockett Henderson 133 High Street Broadstairs Kent CT10 1NG to 133 C/O Henderson Setterfield 133 High Street Broadstairs CT10 1NG on 19 November 2020 |