- Company Overview for KIPPAX PROPERTY LIMITED (10239889)
- Filing history for KIPPAX PROPERTY LIMITED (10239889)
- People for KIPPAX PROPERTY LIMITED (10239889)
- More for KIPPAX PROPERTY LIMITED (10239889)
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) |
---|---|---|---|
24 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with updates | |
24 Jun 2024 | CH01 | Director's details changed for Mr Andrew Carl Saunders on 24 June 2024 | |
24 Jun 2024 | CH03 | Secretary's details changed for Mr Andrew Carl Saunders on 24 June 2024 | |
24 Jun 2024 | PSC04 | Change of details for Mr Andrew Carl Saunders as a person with significant control on 24 June 2024 | |
21 Jun 2024 | PSC01 | Notification of Mathew John Westerman as a person with significant control on 20 June 2016 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
07 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
21 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
19 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with updates | |
19 Jun 2022 | AP01 | Appointment of Mr Mathew John Westerman as a director on 10 June 2022 | |
18 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
16 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
06 May 2020 | AD01 | Registered office address changed from Oving House Loudhams Wood Lane Chalfont St. Giles Bucks HP8 4AP England to Pembroke 1 Castell Grove Amersham Buckinghamshire HP6 5FH on 6 May 2020 | |
01 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates |