- Company Overview for KINGSHEATH PLANT LIMITED (11629807)
- Filing history for KINGSHEATH PLANT LIMITED (11629807)
- People for KINGSHEATH PLANT LIMITED (11629807)
- More for KINGSHEATH PLANT LIMITED (11629807)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 17 October 2024 with no updates | |
03 Oct 2024 | CH01 | Director's details changed for Mr Matthew Jeffery on 31 January 2024 | |
30 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
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 17 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 | |
11 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 17 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 17 October 2021 with 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 | |
07 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 5 December 2020
|
|
27 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
06 May 2020 | AP01 | Appointment of Helen Jeffery as a director on 5 May 2020 | |
06 May 2020 | AP01 | Appointment of Ashley Pike as a director on 5 May 2020 | |
06 May 2020 | SH01 |
Statement of capital following an allotment of shares on 5 May 2020
|
|
29 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
18 Oct 2018 | AA01 | Current accounting period extended from 31 October 2019 to 30 November 2019 | |
18 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-18
|