- Company Overview for KEDLESTON HOMES LIMITED (05167893)
- Filing history for KEDLESTON HOMES LIMITED (05167893)
- People for KEDLESTON HOMES LIMITED (05167893)
- Charges for KEDLESTON HOMES LIMITED (05167893)
- More for KEDLESTON HOMES LIMITED (05167893)
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) |
---|---|---|---|
28 Jul 2024 | AA | Micro company accounts made up to 31 July 2023 | |
23 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
30 Apr 2024 | AA01 | Previous accounting period shortened from 30 July 2023 to 29 July 2023 | |
25 Aug 2023 | AA | Micro company accounts made up to 31 July 2022 | |
21 Aug 2023 | MR01 | Registration of charge 051678930009, created on 15 August 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
29 Apr 2023 | AA01 | Previous accounting period shortened from 31 July 2022 to 30 July 2022 | |
21 Mar 2023 | CH01 | Director's details changed for Mrs Manjeet Kaur Tak on 21 March 2023 | |
21 Mar 2023 | AP01 | Appointment of Mr David Stanley Owen as a director on 21 March 2023 | |
28 Aug 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
25 Jun 2022 | AA | Micro company accounts made up to 31 July 2021 | |
24 Apr 2022 | AA01 | Previous accounting period extended from 24 July 2021 to 31 July 2021 | |
26 Nov 2021 | MR01 | Registration of charge 051678930007, created on 19 November 2021 | |
26 Nov 2021 | MR01 | Registration of charge 051678930008, created on 19 November 2021 | |
24 Nov 2021 | MR01 | Registration of charge 051678930006, created on 19 November 2021 | |
24 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
23 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
23 Apr 2021 | AA01 | Previous accounting period shortened from 25 July 2020 to 24 July 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
25 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
02 Jul 2020 | CH01 | Director's details changed for Mrs Manjeet Kaur Tak on 2 July 2020 | |
02 Jul 2020 | CH01 | Director's details changed for Mr Surjit Singh on 2 July 2020 | |
02 Jul 2020 | CH01 | Director's details changed for Mr Surjit Singh on 2 July 2020 | |
25 Apr 2020 | AA01 | Previous accounting period shortened from 26 July 2019 to 25 July 2019 | |
25 Apr 2020 | AD01 | Registered office address changed from Colombo House Colombo Street Derby DE23 8LW England to 2 Besthorpe Close Oakwood Derby DE21 4RQ on 25 April 2020 |