Advanced company searchLink opens in new window

KILN GARDEN LTD

Company number 11599358

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2024 WU07 Progress report in a winding up by the court
24 Apr 2023 WU04 Appointment of a liquidator
21 Apr 2023 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 21 April 2023
24 Jan 2023 MR04 Satisfaction of charge 115993580001 in full
20 Jan 2023 COCOMP Order of court to wind up
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
16 May 2022 AP01 Appointment of Neville Taylor as a director on 13 May 2022
16 May 2022 TM01 Termination of appointment of Simon James Mcdaniel as a director on 13 May 2022
16 May 2022 PSC01 Notification of Neville Taylor as a person with significant control on 13 May 2022
16 May 2022 PSC07 Cessation of Simon James Mcdaniel as a person with significant control on 13 May 2022
16 May 2022 AD01 Registered office address changed from 179 Thorndean Road Brighton BN2 4HF England to 61 Bridge Street Kington HR5 3DJ on 16 May 2022
16 May 2022 AD01 Registered office address changed from 4-5 Russell Court Palace Street Plymouth Devon PL1 2AS England to 179 Thorndean Road Brighton BN2 4HF on 16 May 2022
11 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
02 Dec 2021 AD01 Registered office address changed from The Business Centre Cattedown Road Plymouth PL4 0EG England to 4-5 Russell Court Palace Street Plymouth Devon PL1 2AS on 2 December 2021
05 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
08 Jun 2021 CH01 Director's details changed for Mr Simon James Mcdaniel on 8 June 2021
08 Jun 2021 CH01 Director's details changed for Mr Simon James Mcdaniel on 1 June 2021
08 Jun 2021 PSC04 Change of details for Mr Simon James Mcdaniel as a person with significant control on 1 June 2021
07 Jun 2021 EW02 Withdrawal of the directors' residential address register information from the public register
07 Jun 2021 EW04RSS Persons' with significant control register information at 7 June 2021 on withdrawal from the public register
07 Jun 2021 EW04 Withdrawal of the persons' with significant control register information from the public register
07 Jun 2021 EW05RSS Members register information at 7 June 2021 on withdrawal from the public register
07 Jun 2021 EW05 Withdrawal of the members' register information from the public register
07 Jun 2021 EW01RSS Directors' register information at 7 June 2021 on withdrawal from the public register
07 Jun 2021 EW01 Withdrawal of the directors' register information from the public register