- Company Overview for KINGSHEATH CONSTRUCTION LIMITED (11629407)
- Filing history for KINGSHEATH CONSTRUCTION LIMITED (11629407)
- People for KINGSHEATH CONSTRUCTION LIMITED (11629407)
- Charges for KINGSHEATH CONSTRUCTION LIMITED (11629407)
- More for KINGSHEATH CONSTRUCTION LIMITED (11629407)
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) |
---|---|---|---|
31 Oct 2024 | CH01 | Director's details changed for Mr Lee John Reilly on 18 October 2024 | |
30 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with updates | |
30 Oct 2024 | CH01 | Director's details changed for Sam Shine on 18 October 2024 | |
30 Oct 2024 | CH01 | Director's details changed for Matthew Berry on 18 October 2024 | |
03 Oct 2024 | CH01 | Director's details changed for Mr Matthew Jeffery on 31 January 2024 | |
30 Aug 2024 | AA | Full accounts made up to 30 November 2023 | |
02 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 19 July 2024
|
|
08 Nov 2023 | AD01 | Registered office address changed from Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom to Barton House the Street Bredhurst Gillingham Kent ME7 3LQ on 8 November 2023 | |
28 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with updates | |
15 Sep 2023 | AD01 | Registered office address changed from Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 | |
15 Sep 2023 | AD01 | Registered office address changed from Centrum House 36 Station Road Egham TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 | |
05 Sep 2023 | AA | Full accounts made up to 30 November 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
07 Jan 2021 | AP01 | Appointment of Mr Matthew Jeffery as a director on 23 November 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
06 Jul 2020 | AP01 | Appointment of Sam Shine as a director on 3 July 2020 | |
06 Jul 2020 | AP01 | Appointment of Lee Reilly as a director on 3 July 2020 | |
03 Jul 2020 | AP01 | Appointment of Matthew Berry as a director on 3 July 2020 | |
30 Jun 2020 | AAMD | Amended total exemption full accounts made up to 30 November 2019 | |
10 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
09 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 29 November 2019
|
|
21 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates |