KERSFIELD DEVELOPMENTS (NORTH RANGE) LIMITED
Company number 10879731
- Company Overview for KERSFIELD DEVELOPMENTS (NORTH RANGE) LIMITED (10879731)
- Filing history for KERSFIELD DEVELOPMENTS (NORTH RANGE) LIMITED (10879731)
- People for KERSFIELD DEVELOPMENTS (NORTH RANGE) LIMITED (10879731)
- Charges for KERSFIELD DEVELOPMENTS (NORTH RANGE) LIMITED (10879731)
- Insolvency for KERSFIELD DEVELOPMENTS (NORTH RANGE) LIMITED (10879731)
- More for KERSFIELD DEVELOPMENTS (NORTH RANGE) LIMITED (10879731)
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) |
---|---|---|---|
28 Oct 2022 | REC2 | Receiver's abstract of receipts and payments to 13 May 2022 | |
28 Oct 2022 | REC2 | Receiver's abstract of receipts and payments to 13 November 2021 | |
28 Oct 2022 | REC2 | Receiver's abstract of receipts and payments to 13 May 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of David Laurence Newton as a director on 11 May 2021 | |
03 Nov 2020 | RM01 | Appointment of receiver or manager | |
14 Oct 2020 | AD01 | Registered office address changed from 30 Brock Street Brock Street Bath BA1 2LN England to 4 King Square Bridgwater Somerset TA6 3YF on 14 October 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
05 Feb 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
08 Oct 2018 | AD01 | Registered office address changed from 22 Gay Street Bath BA1 2PD United Kingdom to 30 Brock Street Brock Street Bath BA1 2LN on 8 October 2018 | |
24 Jul 2018 | PSC07 | Cessation of Matthew James Knockton as a person with significant control on 31 January 2018 | |
05 Jul 2018 | MR04 | Satisfaction of charge 108797310003 in full | |
05 Jul 2018 | MR04 | Satisfaction of charge 108797310002 in full | |
05 Jul 2018 | MR04 | Satisfaction of charge 108797310001 in full | |
04 Jul 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 31 January 2018 | |
27 Jun 2018 | MR01 | Registration of charge 108797310006, created on 21 June 2018 | |
26 Jun 2018 | MR01 | Registration of charge 108797310005, created on 21 June 2018 | |
21 Jun 2018 | MR01 | Registration of charge 108797310004, created on 21 June 2018 | |
21 Dec 2017 | MR01 | Registration of charge 108797310003, created on 20 December 2017 | |
20 Nov 2017 | MR01 | Registration of charge 108797310002, created on 17 November 2017 | |
20 Nov 2017 | MR01 | Registration of charge 108797310001, created on 17 November 2017 | |
24 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-24
|