- Company Overview for KINDER CASTLE LIMITED (04435685)
- Filing history for KINDER CASTLE LIMITED (04435685)
- People for KINDER CASTLE LIMITED (04435685)
- Charges for KINDER CASTLE LIMITED (04435685)
- Registers for KINDER CASTLE LIMITED (04435685)
- More for KINDER CASTLE LIMITED (04435685)
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) |
---|---|---|---|
04 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 28 May 2024 with updates | |
28 May 2024 | PSC07 | Cessation of Lucy Craig as a person with significant control on 29 September 2023 | |
10 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
07 Feb 2024 | AP01 | Appointment of Sarah Dawson as a director on 7 February 2024 | |
24 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
21 Nov 2023 | MR04 | Satisfaction of charge 044356850007 in full | |
21 Nov 2023 | MR01 | Registration of charge 044356850008, created on 15 November 2023 | |
07 Jun 2023 | AD02 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Dissington Hall Dalton Newcastle upon Tyne NE18 0AD | |
06 Jun 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
06 Jun 2023 | AD04 | Register(s) moved to registered office address Dissington Hall Dalton Newcastle upon Tyne NE18 0AD | |
17 May 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
15 May 2023 | PSC04 | Change of details for Mrs Pamela Craig as a person with significant control on 15 May 2023 | |
15 May 2023 | CH01 | Director's details changed for Mrs Pamela Craig on 15 May 2023 | |
10 May 2023 | AD01 | Registered office address changed from 4 Tynemouth Road Tynemouth North Shields Tyne and Wear NE30 4AU England to Dissington Hall Dalton Newcastle upon Tyne NE18 0AD on 10 May 2023 | |
04 May 2023 | TM01 | Termination of appointment of Lucy Craig as a director on 3 May 2023 | |
04 May 2023 | TM02 | Termination of appointment of Lucy Craig as a secretary on 3 May 2023 | |
25 Jul 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
22 Apr 2022 | AA01 | Previous accounting period shortened from 29 April 2021 to 28 April 2021 | |
04 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
26 Apr 2021 | AA01 | Previous accounting period shortened from 30 April 2020 to 29 April 2020 |