Advanced company searchLink opens in new window

KINGSHEATH INVESTMENTS LIMITED

Company number 05480025

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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