KINNERTON (CONFECTIONERY) CO. LIMITED
Company number 01401107
- Company Overview for KINNERTON (CONFECTIONERY) CO. LIMITED (01401107)
- Filing history for KINNERTON (CONFECTIONERY) CO. LIMITED (01401107)
- People for KINNERTON (CONFECTIONERY) CO. LIMITED (01401107)
- Charges for KINNERTON (CONFECTIONERY) CO. LIMITED (01401107)
- More for KINNERTON (CONFECTIONERY) CO. LIMITED (01401107)
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) |
---|---|---|---|
18 Dec 2024 | TM01 | Termination of appointment of Paul Robert Tripp as a director on 13 December 2024 | |
06 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with no updates | |
03 Sep 2024 | CH01 | Director's details changed for Mrs Lindsey Collier on 3 September 2024 | |
31 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
25 Apr 2024 | PSC07 | Cessation of Zetar Limited as a person with significant control on 25 April 2024 | |
25 Apr 2024 | PSC02 | Notification of Zetar Limited as a person with significant control on 25 April 2024 | |
06 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
28 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
23 Mar 2023 | MR04 | Satisfaction of charge 014011070027 in full | |
07 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
27 Oct 2022 | MR01 | Registration of charge 014011070028, created on 20 October 2022 | |
05 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
22 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
30 Sep 2020 | AD01 | Registered office address changed from , Unit 1000 High Gate Studios, 53-79 High Gate Road, London, NW5 1TL to Units 1+2 Oxborough Lane Fakenham NR21 8AF on 30 September 2020 | |
21 Sep 2020 | MR04 | Satisfaction of charge 12 in full | |
21 Sep 2020 | MR04 | Satisfaction of charge 16 in full | |
14 Sep 2020 | CH01 | Director's details changed for Ms Alison Jane Francey on 11 September 2020 | |
31 Jul 2020 | TM01 | Termination of appointment of Julia Louise Catton as a director on 31 July 2020 | |
29 Jul 2020 | CH01 | Director's details changed for Lindsay Collier on 29 July 2020 | |
05 May 2020 | AA | Full accounts made up to 31 December 2019 | |
30 Mar 2020 | AP03 | Appointment of Mrs Alison Jane Francey as a secretary on 27 March 2020 | |
30 Mar 2020 | TM02 | Termination of appointment of Nigel Patrick Hebron as a secretary on 27 March 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Nigel Patrick Hebron as a director on 27 March 2020 |