- Company Overview for KITSUNE ASSOCIATES LIMITED (10561229)
- Filing history for KITSUNE ASSOCIATES LIMITED (10561229)
- People for KITSUNE ASSOCIATES LIMITED (10561229)
- Charges for KITSUNE ASSOCIATES LIMITED (10561229)
- Insolvency for KITSUNE ASSOCIATES LIMITED (10561229)
- More for KITSUNE ASSOCIATES LIMITED (10561229)
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) |
---|---|---|---|
05 Feb 2021 | TM02 | Termination of appointment of Susan Tippetts as a secretary on 4 February 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of Brendan Eamon Mccafferty as a director on 4 February 2021 | |
05 Feb 2021 | AD01 | Registered office address changed from Brightside Park Severn Bridge Aust Bristol BS35 4BL United Kingdom to Gateway House Tollgate, Eastleigh Chandlers Ford Hampshire SO53 3TG on 5 February 2021 | |
05 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 4 February 2021
|
|
02 Feb 2021 | TM01 | Termination of appointment of Bruce Simon Coxwell as a director on 31 January 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
12 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
28 Jul 2020 | MR01 | Registration of charge 105612290001, created on 23 July 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Neil Stephen Macmillan as a director on 29 February 2020 | |
27 Jan 2020 | TM01 | Termination of appointment of Christopher John Patrick as a director on 26 January 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
07 Oct 2019 | AP01 | Appointment of Mr William James Slade as a director on 1 October 2019 | |
07 Oct 2019 | AP03 | Appointment of Mrs Susan Tippetts as a secretary on 1 October 2019 | |
10 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 May 2019 | AP01 | Appointment of Mr Christopher John Patrick as a director on 29 April 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Sep 2018 | AP01 | Appointment of Mr Brendan Eamon Mccafferty as a director on 20 August 2018 | |
03 Sep 2018 | AP01 | Appointment of Mr Bruce Simon Coxwell as a director on 29 August 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Mark Cliff as a director on 20 August 2018 | |
29 May 2018 | TM01 | Termination of appointment of Edward John Green as a director on 17 May 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
02 Nov 2017 | CH01 | Director's details changed for Mr Trevor John Bowers on 14 October 2017 | |
05 Sep 2017 | AA01 | Current accounting period shortened from 31 January 2018 to 31 December 2017 | |
12 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-12
|