Advanced company searchLink opens in new window

KINGFISHERS RIDGE LIMITED

Company number 06289990

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)
24 Apr 2024 AA Micro company accounts made up to 28 June 2023
28 Mar 2024 AA01 Previous accounting period shortened from 29 June 2023 to 28 June 2023
05 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with updates
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
31 Mar 2023 AA01 Previous accounting period shortened from 30 June 2022 to 29 June 2022
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with updates
23 Feb 2023 PSC07 Cessation of Samantha Burge as a person with significant control on 1 February 2023
23 Feb 2023 PSC07 Cessation of Catherine Burge as a person with significant control on 1 February 2023
23 Feb 2023 PSC01 Notification of Richard Burge as a person with significant control on 1 February 2023
23 Feb 2023 AD01 Registered office address changed from 38 Vantage Copse Bursledon Southampton SO31 1ES England to Kingfishers Ridge Fontley Road Titchfield Fareham PO15 6QS on 23 February 2023
23 Feb 2023 TM02 Termination of appointment of Catherine Mary Burge as a secretary on 1 February 2023
23 Feb 2023 AP01 Appointment of Mr Richard Burge as a director on 1 February 2023
23 Feb 2023 TM01 Termination of appointment of Samantha Burge as a director on 1 February 2023
23 Feb 2023 TM01 Termination of appointment of Catherine Burge as a director on 1 February 2023
22 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 May 2022
  • GBP 2
22 Aug 2022 CS01 Confirmation statement made on 22 June 2022 with updates
22 Aug 2022 PSC01 Notification of Samantha Burge as a person with significant control on 1 May 2022
22 Aug 2022 PSC01 Notification of Catherine Burge as a person with significant control on 1 May 2022
22 Aug 2022 AP01 Appointment of Miss Samantha Burge as a director on 22 August 2022
22 Aug 2022 TM01 Termination of appointment of Richard William Hawton Burge as a director on 1 August 2022
22 Aug 2022 AD01 Registered office address changed from 1 Manor Court 6 Barnes Wallis Road Segensworth Fareham Hampshire PO15 5th to 38 Vantage Copse Bursledon Southampton SO31 1ES on 22 August 2022
22 Aug 2022 AP01 Appointment of Mrs Catherine Burge as a director on 1 May 2022
22 Aug 2022 PSC07 Cessation of Richard William Hawton Burge as a person with significant control on 1 May 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates