Advanced company searchLink opens in new window

KESGROVE LIMITED

Company number 07276383

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 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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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