Advanced company searchLink opens in new window

KANGAROOS MID SUSSEX

Company number 08273898

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)
17 Jan 2018 AP03 Appointment of Mrs Jane Emma Lacey as a secretary on 16 January 2018
28 Nov 2017 TM01 Termination of appointment of Jane Emma Lacey as a director on 9 November 2017
28 Nov 2017 TM01 Termination of appointment of Charlotte Kate Graham as a director on 1 November 2017
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
30 Oct 2017 TM01 Termination of appointment of Christopher Martin Hodge as a director on 17 October 2017
14 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jul 2017 TM01 Termination of appointment of Victoria Helen O'farrell as a director on 25 July 2017
27 Jun 2017 AP01 Appointment of Mrs Victoria Helen O'farrell as a director on 13 June 2017
01 Jun 2017 AP01 Appointment of Mr Ian Richard Buchanan as a director on 23 May 2017
25 Jan 2017 TM01 Termination of appointment of Bill Giddings as a director on 20 January 2017
05 Jan 2017 AP01 Appointment of Mrs Charlotte Kate Graham as a director on 10 November 2016
04 Jan 2017 TM01 Termination of appointment of Julia Helen Horton as a director on 10 November 2016
04 Jan 2017 AP01 Appointment of Mrs Georgina Anne Hovey as a director on 10 November 2016
08 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
10 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
11 Feb 2016 TM01 Termination of appointment of Claire Connell as a director on 10 February 2016
03 Nov 2015 AR01 Annual return made up to 30 October 2015 no member list
03 Nov 2015 AP01 Appointment of Mr Bill Giddings as a director on 15 October 2015
23 Sep 2015 AD01 Registered office address changed from Priory Business Centre Syresham Gardens Haywards Heath West Sussex RH16 3LB England to Maxwelton House 41-43 Boltro Road Haywards Heath West Sussex RH16 1BJ on 23 September 2015
08 Sep 2015 TM01 Termination of appointment of Brian Samuel Patman as a director on 3 September 2015
07 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
06 Aug 2015 AD01 Registered office address changed from De Mierre House Bridge Road Haywards Heath West Sussex RH16 1UA England to Priory Business Centre Syresham Gardens Haywards Heath West Sussex RH16 3LB on 6 August 2015
06 Aug 2015 AD01 Registered office address changed from Priory Business Centre Syresham Gardens Haywards Heath West Sussex RH16 3LB to Priory Business Centre Syresham Gardens Haywards Heath West Sussex RH16 3LB on 6 August 2015
29 Apr 2015 AP01 Appointment of Mrs Claire Connell as a director on 28 April 2015
28 Apr 2015 TM01 Termination of appointment of Caroline Louise Harding as a director on 28 April 2015