- Company Overview for KG MOORE LIMITED (07496950)
- Filing history for KG MOORE LIMITED (07496950)
- People for KG MOORE LIMITED (07496950)
- More for KG MOORE LIMITED (07496950)
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) |
---|---|---|---|
20 Jan 2020 | PSC04 | Change of details for Mrs Kimberly Gaye Moore as a person with significant control on 18 January 2017 | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Mar 2019 | AD01 | Registered office address changed from Unit 7 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD England to 65 North Station Road Colchester Essex CO1 1RQ on 6 March 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
06 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
17 Jan 2018 | PSC04 | Change of details for Mrs Kimberly Gaye Moore as a person with significant control on 17 January 2018 | |
17 Jan 2018 | AD01 | Registered office address changed from North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD to Unit 7 North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 17 January 2018 | |
20 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
14 Dec 2016 | CH01 | Director's details changed for Mrs Kimberly Gaye Moore on 14 December 2016 | |
11 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
13 Aug 2014 | AD01 | Registered office address changed from 9 Elms Court Commonside Road Harlow Essex CM18 7JU to North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD on 13 August 2014 | |
03 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | CH01 | Director's details changed for Mrs Kimberly Gaye Moore on 1 January 2014 | |
23 May 2013 | AD01 | Registered office address changed from 19 New Horizon Business Centre Barrows Road Harlow Essex CM19 5FN on 23 May 2013 | |
14 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
14 Feb 2012 | CH01 | Director's details changed for Mrs Kimberly Gaye Moore on 30 September 2011 |