- Company Overview for KAMGROVE VENTURES LIMITED (04472831)
- Filing history for KAMGROVE VENTURES LIMITED (04472831)
- People for KAMGROVE VENTURES LIMITED (04472831)
- More for KAMGROVE VENTURES LIMITED (04472831)
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) |
---|---|---|---|
30 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
30 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
04 Jul 2017 | PSC01 | Notification of Karen Margaret White as a person with significant control on 6 April 2016 | |
04 Jul 2017 | CH04 | Secretary's details changed for Wallis White & Co Limited on 1 December 2016 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 Jan 2017 | AD01 | Registered office address changed from Cedar Court, College Street Petersfield Hampshire GU31 4AE to The Ivy House 1 Folly Lane Petersfield GU31 4AU on 18 January 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Aug 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
|
|
09 Aug 2016 | CH01 | Director's details changed for Mrs Karen Margaret White on 27 June 2016 | |
27 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2013 | AP01 | Appointment of Mrs Karen Margaret White as a director | |
27 Feb 2013 | TM01 | Termination of appointment of Peter White as a director | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |