- Company Overview for KESGROVE LIMITED (07276383)
- Filing history for KESGROVE LIMITED (07276383)
- People for KESGROVE LIMITED (07276383)
- More for KESGROVE LIMITED (07276383)
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 Aug 2017 | PSC01 | Notification of Deborah Rothschild as a person with significant control on 6 April 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jul 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
13 Jul 2016 | CH01 | Director's details changed for Deborah Rothschild on 1 May 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from 30 Mill Street Bedford MK40 3HD to 27 st. Cuthberts Street Bedford MK40 3JG on 13 July 2016 | |
26 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Sep 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
19 Aug 2014 | AD01 | Registered office address changed from 45 Days Lane Biddenham Bedford MK40 4AE England to 30 Mill Street Bedford MK40 3HD on 19 August 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Aug 2013 | AR01 |
Annual return made up to 7 June 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
14 Aug 2013 | AD01 | Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 14 August 2013 | |
27 Mar 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 31 December 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
07 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
01 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2011 | AP01 | Appointment of Deborah Rothschild as a director | |
06 Apr 2011 | TM01 | Termination of appointment of Brian Wadlow as a director | |
07 Jun 2010 | NEWINC | Incorporation |