- Company Overview for KINGSHEATH INVESTMENTS LIMITED (05480025)
- Filing history for KINGSHEATH INVESTMENTS LIMITED (05480025)
- People for KINGSHEATH INVESTMENTS LIMITED (05480025)
- Charges for KINGSHEATH INVESTMENTS LIMITED (05480025)
- More for KINGSHEATH INVESTMENTS LIMITED (05480025)
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) |
---|---|---|---|
11 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Jun 2022 | CH01 | Director's details changed for Mr James Paul Goody on 20 June 2022 | |
20 Jun 2022 | PSC04 | Change of details for Mr James Paul Goody as a person with significant control on 20 June 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Jun 2021 | CH01 | Director's details changed for Mr Phillip Anthony Hughes on 28 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Jun 2018 | AD01 | Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Ridge Court the Ridge Epsom Surrey KT18 7EP on 19 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
26 Apr 2018 | PSC04 | Change of details for Mr Jeremy Graham Paul Campling as a person with significant control on 26 April 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Mr Jeremy Graham Paul Campling on 26 April 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
28 Feb 2017 | CH01 | Director's details changed for Phillip Anthony Hughes on 28 February 2017 | |
28 Feb 2017 | CH01 | Director's details changed for James Paul Goody on 28 February 2017 | |
23 Feb 2017 | CH01 | Director's details changed for Mr Jeremy Graham Paul Campling on 22 February 2017 |