- Company Overview for ROBERT KIME LIMITED (02159803)
- Filing history for ROBERT KIME LIMITED (02159803)
- People for ROBERT KIME LIMITED (02159803)
- Charges for ROBERT KIME LIMITED (02159803)
- More for ROBERT KIME LIMITED (02159803)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with no updates | |
26 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with updates | |
01 Jun 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
28 Mar 2023 | AP01 | Appointment of Mr Charles Forbes Raymond Hayes as a director on 24 March 2023 | |
24 Jan 2023 | MR01 | Registration of charge 021598030005, created on 23 January 2023 | |
24 Jan 2023 | MR01 | Registration of charge 021598030006, created on 23 January 2023 | |
17 Jan 2023 | MA | Memorandum and Articles of Association | |
14 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2023 | AD01 | Registered office address changed from Unit 5 Hertford Court Blenheim Road Marlborough Business Park Marlborough Wiltshire SN8 4AW to Unit 7 Hertford Court Hertford Road Marlborough SN8 4AW on 11 January 2023 | |
05 Jan 2023 | PSC02 | Notification of Chale Holdings Limited as a person with significant control on 23 December 2022 | |
05 Jan 2023 | PSC07 | Cessation of Orlando Sefa Atty as a person with significant control on 23 December 2022 | |
05 Jan 2023 | PSC01 | Notification of Orlando Sefa Atty as a person with significant control on 23 December 2022 | |
05 Jan 2023 | PSC07 | Cessation of Robert David Kime as a person with significant control on 23 December 2022 | |
05 Jan 2023 | TM01 | Termination of appointment of Hannah Lysabeth Kime as a director on 23 December 2022 | |
05 Jan 2023 | MR04 | Satisfaction of charge 021598030003 in full | |
22 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
22 Dec 2022 | TM01 | Termination of appointment of Robert David Kime as a director on 17 August 2022 | |
22 Dec 2022 | TM02 | Termination of appointment of Robert David Kime as a secretary on 17 July 2022 | |
19 Dec 2022 | MR04 | Satisfaction of charge 1 in full | |
07 Oct 2022 | MR01 | Registration of charge 021598030004, created on 6 October 2022 | |
11 Aug 2022 | MR04 | Satisfaction of charge 021598030002 in full | |
27 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
13 Oct 2021 | MR01 | Registration of charge 021598030003, created on 13 October 2021 |