Advanced company searchLink opens in new window

KESGRAVE COVENANT LIMITED(THE)

Company number 01902478

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)
12 Nov 2021 AD04 Register(s) moved to registered office address Philip House, St William Court Kesgrave Ipswich Suffolk IP5 2QP
25 Aug 2021 AA Accounts for a small company made up to 5 April 2021
18 May 2021 PSC07 Cessation of Crispin Michael Rope as a person with significant control on 22 February 2021
12 Apr 2021 TM01 Termination of appointment of Crispin Michael Rope as a director on 22 February 2021
05 Jan 2021 AA Accounts for a small company made up to 5 April 2020
22 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
28 Apr 2020 TM01 Termination of appointment of Patrick Jolly as a director on 20 April 2020
30 Dec 2019 AA Accounts for a small company made up to 5 April 2019
17 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
01 Oct 2019 MR05 All of the property or undertaking has been released from charge 1
02 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with no updates
24 Jul 2018 AA Accounts for a small company made up to 5 April 2018
18 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
21 Aug 2017 AA Accounts for a small company made up to 5 April 2017
20 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
04 Aug 2016 AA Accounts for a small company made up to 5 April 2016
10 May 2016 AD03 Register(s) moved to registered inspection location C/O Howes Percival Llp Flint Buildings 1 Bedding Lane Norwich NR3 1RG
10 May 2016 AD02 Register inspection address has been changed to C/O Howes Percival Llp Flint Buildings 1 Bedding Lane Norwich NR3 1RG
22 Apr 2016 CH01 Director's details changed for Jeremy Philip Winteringham Heal on 29 March 2016
22 Apr 2016 CH03 Secretary's details changed for Jeremy Philip Winteringham Heal on 29 March 2016
22 Apr 2016 CH03 Secretary's details changed for Catherine Susanne Judith Scott on 29 March 2016
21 Apr 2016 TM02 Termination of appointment of Catherine Susanne Judith Scott as a secretary on 7 January 2014
21 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 250,002
29 Jul 2015 AA Accounts for a small company made up to 5 April 2015
17 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 250,002