- Company Overview for KINGFISHER BARN LIMITED (02689174)
- Filing history for KINGFISHER BARN LIMITED (02689174)
- People for KINGFISHER BARN LIMITED (02689174)
- Charges for KINGFISHER BARN LIMITED (02689174)
- More for KINGFISHER BARN LIMITED (02689174)
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) |
---|---|---|---|
17 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
19 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
16 Feb 2022 | CH01 | Director's details changed for Mrs Elizabeth Frances Wenman on 15 February 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
16 Feb 2022 | PSC04 | Change of details for Mrs Elizabeth Frances Wenman as a person with significant control on 15 February 2022 | |
31 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
10 Feb 2021 | CH01 | Director's details changed for Mrs Elizabeth Frances Wenman on 4 February 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from Abbey House Hickleys Court South Street Farnham GU9 7QQ United Kingdom to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 10 February 2021 | |
10 Feb 2021 | PSC04 | Change of details for Mrs Elizabeth Frances Wenman as a person with significant control on 4 February 2021 | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
12 Feb 2019 | CH01 | Director's details changed for Mrs Elizabeth Frances Wenman on 12 February 2019 | |
12 Feb 2019 | AD01 | Registered office address changed from Chancery House 30 st. Johns Road Woking Surrey GU21 7SA to Abbey House Hickleys Court South Street Farnham GU9 7QQ on 12 February 2019 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of David Harold Wenman as a director on 28 February 2016 |