- Company Overview for KIVERNELL CARE LIMITED (06019025)
- Filing history for KIVERNELL CARE LIMITED (06019025)
- People for KIVERNELL CARE LIMITED (06019025)
- Charges for KIVERNELL CARE LIMITED (06019025)
- More for KIVERNELL CARE LIMITED (06019025)
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) |
---|---|---|---|
05 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
20 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
04 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
10 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
10 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
05 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
09 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
24 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Feb 2017 | AD01 | Registered office address changed from 1st Floor, 745 Ampress Lane Lymington Hants. SO41 8LW to 54 High Street High Street Lymington SO41 9YA on 7 February 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
24 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
23 Jan 2015 | TM01 | Termination of appointment of Douglas William Blair Wood as a director on 14 April 2014 | |
23 Jan 2015 | TM01 | Termination of appointment of Amanda Jane Wood as a director on 14 April 2014 | |
23 Jan 2015 | AP01 | Appointment of Mr Lindsay George Dibden as a director on 14 April 2014 |