- Company Overview for KGVP MANCO LTD (11714295)
- Filing history for KGVP MANCO LTD (11714295)
- People for KGVP MANCO LTD (11714295)
- More for KGVP MANCO LTD (11714295)
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) |
---|---|---|---|
09 Oct 2020 | AP01 | Appointment of Mr Dominic James Hepworth as a director on 9 October 2020 | |
09 Oct 2020 | PSC07 | Cessation of Kate Renton as a person with significant control on 9 October 2020 | |
09 Oct 2020 | PSC07 | Cessation of Phey Feng Lo as a person with significant control on 9 October 2020 | |
09 Oct 2020 | AP01 | Appointment of Ms Rossana Siddiqi as a director on 9 October 2020 | |
09 Oct 2020 | PSC07 | Cessation of Leon Ashford as a person with significant control on 9 October 2020 | |
09 Oct 2020 | AP01 | Appointment of Mr Mark White as a director on 9 October 2020 | |
09 Oct 2020 | AP01 | Appointment of Mr Adam Paul Jesney as a director on 9 October 2020 | |
06 Oct 2020 | PSC07 | Cessation of Teg Down House Limited as a person with significant control on 6 October 2020 | |
06 Oct 2020 | PSC01 | Notification of Phey Feng Lo as a person with significant control on 6 October 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of Samuel Robert Doswell as a director on 6 October 2020 | |
06 Oct 2020 | PSC01 | Notification of Kate Renton as a person with significant control on 6 October 2020 | |
06 Oct 2020 | PSC01 | Notification of Leon Ashford as a person with significant control on 6 October 2020 | |
06 Oct 2020 | AP01 | Appointment of Dr Kate Renton as a director on 6 October 2020 | |
06 Oct 2020 | AP01 | Appointment of Dr Phey Feng Lo as a director on 6 October 2020 | |
06 Oct 2020 | AP01 | Appointment of Mr Leon Ashford as a director on 6 October 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from 2 Southgate Gardens Cross Way Shawford Hampshire SO21 2FN England to Old Manor Nursery Kilham Lane Winchester SO22 5QD on 6 October 2020 | |
03 Jan 2020 | AD01 | Registered office address changed from 27 River Walk Southampton SO18 2DP United Kingdom to 2 Southgate Gardens Cross Way Shawford Hampshire SO21 2FN on 3 January 2020 | |
03 Jan 2020 | TM01 | Termination of appointment of Neale Robert Foulkes as a director on 31 December 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
10 Dec 2018 | CH01 | Director's details changed for Mr Samuel Robert Doswell on 6 December 2018 | |
06 Dec 2018 | NEWINC | Incorporation |