- Company Overview for KETTERING ENERGY II LIMITED (10972627)
- Filing history for KETTERING ENERGY II LIMITED (10972627)
- People for KETTERING ENERGY II LIMITED (10972627)
- More for KETTERING ENERGY II LIMITED (10972627)
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) |
---|---|---|---|
16 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with updates | |
12 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with updates | |
26 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with updates | |
16 Aug 2022 | PSC04 | Change of details for Mr Gerard Paul Reynolds as a person with significant control on 1 April 2022 | |
16 Aug 2022 | CH01 | Director's details changed for Mr Gerard Paul Reynolds on 1 April 2022 | |
09 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
12 Mar 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
11 Mar 2021 | CH01 | Director's details changed for Mr Gerard Paul Reynolds on 11 March 2021 | |
11 Mar 2021 | PSC04 | Change of details for Mr Gerard Paul Reynolds as a person with significant control on 11 March 2021 | |
17 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
05 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
23 Mar 2020 | AD01 | Registered office address changed from Nene House Ground Floor Sopwith Way Drayton Fields Ind Est Daventry Northamptonshire NN11 8EA to 40 Kimbolton Road Bedford Bedfordshire MK40 2NR on 23 March 2020 | |
21 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2019 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
14 Aug 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
28 Mar 2019 | TM01 | Termination of appointment of John Robert Davidson as a director on 28 March 2019 | |
26 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
19 Jun 2018 | AD01 | Registered office address changed from 7 Mitchell Court Castle Mound Way Rugby CV23 0UY United Kingdom to Nene House Ground Floor Sopwith Way Drayton Fields Ind Est Daventry Northamptonshire NN11 8EA on 19 June 2018 | |
20 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-20
|