KATELL PROPERTY MAINTENANCE LIMITED
Company number 05086360
- Company Overview for KATELL PROPERTY MAINTENANCE LIMITED (05086360)
- Filing history for KATELL PROPERTY MAINTENANCE LIMITED (05086360)
- People for KATELL PROPERTY MAINTENANCE LIMITED (05086360)
- More for KATELL PROPERTY MAINTENANCE LIMITED (05086360)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Nov 2022 | AD01 | Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU1 1XW United Kingdom to 14 Furze View Chorleywood Rickmansworth WD3 5HU on 12 November 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 28 February 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Sep 2019 | TM02 | Termination of appointment of Smith Pearman Company Secretaries Ltd as a secretary on 1 September 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
30 Apr 2019 | AD01 | Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY to 5 Godalming Business Centre Woolsack Way Godalming Surrey GU1 1XW on 30 April 2019 | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
14 Feb 2017 | CH01 | Director's details changed for Mr Marco Marandola on 14 February 2017 | |
14 Feb 2017 | CH01 | Director's details changed for Mr Marco Marandola Marandola on 14 February 2017 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|