- Company Overview for KIND CONSULTANCY LIMITED (08065412)
- Filing history for KIND CONSULTANCY LIMITED (08065412)
- People for KIND CONSULTANCY LIMITED (08065412)
- Charges for KIND CONSULTANCY LIMITED (08065412)
- More for KIND CONSULTANCY LIMITED (08065412)
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) |
---|---|---|---|
04 Jul 2017 | PSC01 | Notification of Lynsey Moore as a person with significant control on 1 July 2016 | |
04 Jul 2017 | PSC01 | Notification of Matthew James Kind as a person with significant control on 1 July 2016 | |
19 May 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 | |
06 Mar 2017 | MR04 | Satisfaction of charge 080654120001 in full | |
06 Mar 2017 | MR04 | Satisfaction of charge 080654120002 in full | |
06 Mar 2017 | MR01 | Registration of charge 080654120003, created on 2 March 2017 | |
17 Nov 2016 | AAMD | Amended total exemption small company accounts made up to 31 May 2015 | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 Oct 2016 | AD01 | Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 19 October 2016 | |
18 Oct 2016 | CH01 | Director's details changed for Lynsey Moore on 17 October 2016 | |
18 Oct 2016 | CH03 | Secretary's details changed for Mathew James Kind on 17 October 2016 | |
18 Oct 2016 | CH01 | Director's details changed for Mr Mathew James Kind on 17 October 2016 | |
23 Sep 2016 | MR01 | Registration of charge 080654120002, created on 13 September 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 11 May 2016
Statement of capital on 2016-06-01
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 11 May 2015
Statement of capital on 2015-06-22
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
10 Sep 2014 | CH01 | Director's details changed for Lynsey Moore on 1 June 2014 | |
10 Sep 2014 | CH01 | Director's details changed for Mr Mathew James Kind on 1 June 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from Ground Floor, Towers Point Towers Business Park Wheehouse Road Rugeley Staffordshire WS15 1UN to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 5 August 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
14 May 2014 | CH03 | Secretary's details changed for Mathew James Kind on 11 May 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Mr Mathew James Kind on 14 April 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Lynsey Moore on 14 April 2014 | |
01 Apr 2014 | AD01 | Registered office address changed from 4a Beacon Road Great Barr Birmingham B43 7BP United Kingdom on 1 April 2014 |