Advanced company searchLink opens in new window

KILBRIDE TAVISTOCK LIMITED

Company number 07380791

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)
05 Feb 2025 AP01 Appointment of Ms Clare Jane Bates as a director on 3 February 2025
27 Jan 2025 TM01 Termination of appointment of Earl Sibley as a director on 31 December 2024
27 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
24 May 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
12 Jan 2024 AP01 Appointment of Timothy Charles Lawlor as a director on 12 January 2024
04 Jan 2024 TM01 Termination of appointment of Keith Bryan Carnegie as a director on 31 December 2023
13 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
30 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
14 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
27 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
03 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Jul 2021 TM02 Termination of appointment of Martin Trevor Digby Palmer as a secretary on 25 June 2021
02 Jul 2021 AP04 Appointment of Vistry Secretary Limited as a secretary on 25 June 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
23 Nov 2020 AA Full accounts made up to 31 December 2019
05 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with updates
23 Jan 2020 PSC05 Change of details for Bovis Homes Limited as a person with significant control on 3 January 2020
07 Oct 2019 AA Full accounts made up to 31 December 2018
31 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
07 Nov 2018 CH03 Secretary's details changed for Martin Trevor Digby Palmer on 6 November 2018
27 Sep 2018 AA Full accounts made up to 31 December 2017
20 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
03 Jul 2018 AD01 Registered office address changed from The Manor House North Ash Road New Ash Green Longfield Kent DA3 8HQ to 11 Tower View Kings Hill West Malling ME19 4UY on 3 July 2018