- 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) |
---|---|---|---|
23 Jun 2020 | MR01 | Registration of charge 044356850007, created on 22 June 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
23 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Jan 2020 | MR04 | Satisfaction of charge 044356850005 in full | |
17 Jan 2020 | MR04 | Satisfaction of charge 044356850006 in full | |
23 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
07 Mar 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
11 May 2018 | AD03 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS | |
11 May 2018 | PSC04 | Change of details for Mrs Pamela Craig as a person with significant control on 30 January 2018 | |
11 May 2018 | AD01 | Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY to 4 Tynemouth Road Tynemouth North Shields Tyne and Wear NE30 4AU on 11 May 2018 | |
11 May 2018 | AD02 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS | |
10 May 2018 | PSC04 | Change of details for Ms Lucy Craig as a person with significant control on 30 January 2018 | |
10 May 2018 | PSC04 | Change of details for Mrs Pamela Craig as a person with significant control on 30 January 2018 | |
10 May 2018 | CH03 | Secretary's details changed for Lucy Craig on 30 January 2018 | |
10 May 2018 | CH01 | Director's details changed for Ms Lucy Craig on 30 January 2018 | |
10 May 2018 | CH01 | Director's details changed for Mrs Pamela Craig on 30 January 2018 | |
10 May 2018 | PSC01 | Notification of Lucy Craig as a person with significant control on 6 April 2016 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
23 Dec 2015 | MR01 | Registration of charge 044356850005, created on 15 December 2015 | |
23 Dec 2015 | MR01 | Registration of charge 044356850006, created on 15 December 2015 | |
18 Dec 2015 | MR04 | Satisfaction of charge 3 in full |