- Company Overview for KIDARE DEVELOPMENT LTD (06900627)
- Filing history for KIDARE DEVELOPMENT LTD (06900627)
- People for KIDARE DEVELOPMENT LTD (06900627)
- Registers for KIDARE DEVELOPMENT LTD (06900627)
- More for KIDARE DEVELOPMENT LTD (06900627)
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) |
---|---|---|---|
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
27 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
11 Jul 2016 | AAMD | Amended total exemption full accounts made up to 31 October 2015 | |
13 May 2016 | CH01 | Director's details changed for Mr Stephen Anthony Swain on 26 April 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from 44 Croxdale Road Borehamwood Hertfordshire WD6 4PZ to Pbc Dallam Court Dallam Lane Warrington WA2 7LT on 25 April 2016 | |
31 Oct 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
04 Aug 2015 | AP01 | Appointment of Mr Stephen Anthony Swain as a director on 4 August 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Marie Thompson as a director on 4 August 2015 | |
04 Aug 2015 | AD01 | Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP to 44 Croxdale Road Borehamwood Hertfordshire WD6 4PZ on 4 August 2015 | |
04 Aug 2015 | AD04 | Register(s) moved to registered office address 44 Croxdale Road Borehamwood Hertfordshire WD6 4PZ | |
31 Jul 2015 | TM01 | Termination of appointment of Emb Management Solutions Ltd as a director on 31 July 2015 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Jul 2015 | TM01 | Termination of appointment of Angela Thompson as a director on 28 July 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
22 Jan 2015 | TM01 | Termination of appointment of Carol Borthwick as a director on 22 January 2015 | |
22 Jan 2015 | AP01 | Appointment of Mrs Marie Thompson as a director on 22 January 2015 | |
13 Oct 2014 | CH01 | Director's details changed for Miss Angela Thompson on 1 September 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Jun 2014 | AP01 | Appointment of Mrs Carol Borthwick as a director | |
02 Jun 2014 | AP02 | Appointment of Emb Management Solutions Ltd as a director | |
02 Jun 2014 | AP01 | Appointment of Miss Angela Thompson as a director |