- Company Overview for KALLENHARD ENGINEERING LTD (10478736)
- Filing history for KALLENHARD ENGINEERING LTD (10478736)
- People for KALLENHARD ENGINEERING LTD (10478736)
- More for KALLENHARD ENGINEERING LTD (10478736)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 14 November 2024 with updates | |
26 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with updates | |
30 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 26 October 2020
|
|
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Dec 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with updates | |
26 Mar 2021 | PSC08 | Notification of a person with significant control statement | |
22 Mar 2021 | PSC07 | Cessation of Oliver John Preston as a person with significant control on 22 March 2021 | |
22 Mar 2021 | PSC07 | Cessation of Greig Paul Daly as a person with significant control on 22 March 2021 | |
22 Mar 2021 | PSC07 | Cessation of Adrian Jude Ferdinands as a person with significant control on 22 March 2021 | |
22 Mar 2021 | PSC07 | Cessation of Darren James Anderson as a person with significant control on 22 March 2021 | |
22 Mar 2021 | PSC04 | Change of details for Mr Darren James Anderson as a person with significant control on 28 October 2020 | |
19 Mar 2021 | PSC01 | Notification of Adrian Jude Ferdinands as a person with significant control on 3 November 2020 | |
19 Mar 2021 | PSC04 | Change of details for Mr Greig Paul Daly as a person with significant control on 28 October 2020 | |
19 Mar 2021 | AP01 | Appointment of Mr Adrian Jude Ferdinands as a director on 3 November 2020 | |
02 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
10 Jul 2020 | AD01 | Registered office address changed from 3a Minton Place Victoria Road Bicester OX26 6QB England to Unit 5 Oakwood Enterprise Park Rowden Lane Leighton Buzzard Bedfordshire LU7 0GR on 10 July 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Dec 2019 | AP01 | Appointment of Mr Douglas Robert Browne as a director on 21 November 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
16 Jul 2019 | PSC01 | Notification of Darren James Anderson as a person with significant control on 16 July 2019 |