- Company Overview for KAYHURST FINANCE LIMITED (01271625)
- Filing history for KAYHURST FINANCE LIMITED (01271625)
- People for KAYHURST FINANCE LIMITED (01271625)
- Charges for KAYHURST FINANCE LIMITED (01271625)
- More for KAYHURST FINANCE LIMITED (01271625)
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) |
---|---|---|---|
25 Sep 2024 | AD01 | Registered office address changed from Pc019 Creative Industries Building. Mammoth Drive Wolverhampton Science Park Wolverhampton WV10 9TG England to St Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS on 25 September 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
11 Jun 2024 | PSC04 | Change of details for Estate of Mr John Glyn Welford as a person with significant control on 10 June 2024 | |
03 Jun 2024 | PSC01 | Notification of Vari Welford as a person with significant control on 12 January 2020 | |
03 Jun 2024 | PSC01 | Notification of Kay Grew as a person with significant control on 12 January 2020 | |
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
22 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
07 Mar 2023 | AD01 | Registered office address changed from Pa071 Technology Centre Wolverhampton Science Park Wolverhampton WV10 9RU England to Pc019 Creative Industries Building. Mammoth Drive Wolverhampton Science Park Wolverhampton WV10 9TG on 7 March 2023 | |
06 Sep 2022 | RP04CS01 | Second filing of Confirmation Statement dated 31 May 2020 | |
05 Sep 2022 | CH01 | Director's details changed for Vari Welford on 1 September 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
13 Jun 2022 | PSC04 | Change of details for Estate of Mr John Glyn Welford as a person with significant control on 13 June 2022 | |
30 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
18 May 2022 | PSC04 | Change of details for Estate of Mr John Glyn Welford as a person with significant control on 18 May 2022 | |
16 May 2022 | AD01 | Registered office address changed from Pa068 Technology Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9RU to Pa071 Technology Centre Wolverhampton Science Park Wolverhampton WV10 9RU on 16 May 2022 | |
19 Apr 2022 | CH01 | Director's details changed for Mrs Kay Grew on 21 June 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
12 Jun 2020 | CS01 |
Confirmation statement made on 31 May 2020 with updates
|
|
12 Jun 2020 | CH01 | Director's details changed for Mrs Kay Grew on 5 June 2020 | |
12 Jun 2020 | PSC04 | Change of details for Mr John Glyn Welford as a person with significant control on 11 January 2020 | |
31 Jan 2020 | AA | Micro company accounts made up to 31 August 2019 | |
20 Jan 2020 | TM01 | Termination of appointment of John Glyn Welford as a director on 11 January 2020 | |
11 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates |