- Company Overview for KIMBRIDGE TRADITIONAL LTD (10109461)
- Filing history for KIMBRIDGE TRADITIONAL LTD (10109461)
- People for KIMBRIDGE TRADITIONAL LTD (10109461)
- More for KIMBRIDGE TRADITIONAL LTD (10109461)
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) |
---|---|---|---|
12 Apr 2018 | TM01 | Termination of appointment of Matthew Paul Walmsley as a director on 4 April 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from 10 Woodlands Grove Harrogate HG2 7BG United Kingdom to 18 Hotson Road Southwold IP18 6BS on 12 April 2018 | |
12 Apr 2018 | PSC07 | Cessation of Matthew Paul Walmsley as a person with significant control on 4 April 2018 | |
12 Apr 2018 | PSC01 | Notification of Michal Hojstric as a person with significant control on 4 April 2018 | |
01 Feb 2018 | AP01 | Appointment of Mr Matthew Paul Walmsley as a director on 10 October 2017 | |
01 Feb 2018 | PSC01 | Notification of Matthew Paul Walmsley as a person with significant control on 10 October 2017 | |
01 Feb 2018 | TM01 | Termination of appointment of Joshua Lewer as a director on 10 October 2017 | |
01 Feb 2018 | AD01 | Registered office address changed from 37 Long Lane Southrepps Norwich NR11 8NL United Kingdom to 10 Woodlands Grove Harrogate HG2 7BG on 1 February 2018 | |
01 Feb 2018 | PSC07 | Cessation of Joshua Lewer as a person with significant control on 10 October 2017 | |
12 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
20 Jan 2017 | TM01 | Termination of appointment of Scott Raymond Brookes as a director on 13 January 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from 3 Ramskir View Stainsforth Doncaster DN7 5BJ United Kingdom to 37 Long Lane Southrepps Norwich NR11 8NL on 20 January 2017 | |
20 Jan 2017 | AP01 | Appointment of Joshua Lewer as a director on 13 January 2017 | |
04 May 2016 | TM01 | Termination of appointment of Terence Dunne as a director on 25 April 2016 | |
04 May 2016 | AP01 | Appointment of Scott Brookes as a director on 25 April 2016 | |
04 May 2016 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 3 Ramskir View Stainsforth Doncaster DN7 5BJ on 4 May 2016 | |
07 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-07
|