Advanced company searchLink opens in new window

KIDDERMINSTER HOMES LIMITED

Company number 08858641

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 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2019 DS01 Application to strike the company off the register
24 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
11 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with updates
19 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
31 Jan 2018 PSC04 Change of details for Mr Robert Martin Leckie as a person with significant control on 22 January 2018
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
08 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
16 Feb 2016 CH03 Secretary's details changed for Katherine Joanna Brown on 26 August 2015
16 Feb 2016 CH01 Director's details changed for Mr David Patrick Kingston Christian on 26 August 2015
13 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Aug 2015 AD01 Registered office address changed from 42 London Road Horsham West Sussex RH12 1AY to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 26 August 2015
13 May 2015 AP01 Appointment of Mrs Katherine Joanna Brown as a director on 2 March 2015
13 May 2015 TM01 Termination of appointment of Robert Martin Leckie as a director on 2 March 2015
24 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
23 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted