- Company Overview for KILWORTH CAPITAL LIMITED (11853050)
- Filing history for KILWORTH CAPITAL LIMITED (11853050)
- People for KILWORTH CAPITAL LIMITED (11853050)
- Charges for KILWORTH CAPITAL LIMITED (11853050)
- More for KILWORTH CAPITAL LIMITED (11853050)
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) |
---|---|---|---|
27 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
24 Aug 2023 | AD01 | Registered office address changed from Millers House Ground Floor Millers House Roman Way Market Harborough LE16 7PQ England to C/O the Business Hut Ltd Millers House Roman Way Market Harborough LE16 7PQ on 24 August 2023 | |
24 Aug 2023 | AD01 | Registered office address changed from The Business Hut 2 the Coach House Talbot Yard Market Harborough LE16 7NP England to Millers House Ground Floor Millers House Roman Way Market Harborough LE16 7PQ on 24 August 2023 | |
18 Apr 2023 | AA | Micro company accounts made up to 28 February 2023 | |
10 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
09 Nov 2022 | CH01 | Director's details changed for Mr Jason Granite on 24 October 2022 | |
23 May 2022 | AA | Micro company accounts made up to 28 February 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
07 May 2021 | AA | Micro company accounts made up to 28 February 2021 | |
27 Feb 2021 | AA | Unaudited abridged accounts made up to 28 February 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
06 Jul 2020 | AD01 | Registered office address changed from Silver House Leicester Road Market Harborough LE16 7BN England to The Business Hut 2 the Coach House Talbot Yard Market Harborough LE16 7NP on 6 July 2020 | |
28 May 2020 | MR04 | Satisfaction of charge 118530500001 in full | |
13 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with updates | |
12 Dec 2019 | TM01 | Termination of appointment of Samuel Bundy as a director on 2 December 2019 | |
21 Nov 2019 | TM02 | Termination of appointment of Angela Highton as a secretary on 21 November 2019 | |
13 Nov 2019 | MR01 | Registration of charge 118530500002, created on 1 November 2019 | |
12 Nov 2019 | MR01 | Registration of charge 118530500001, created on 1 November 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Benjamin John Olushola as a director on 30 July 2019 | |
10 Jul 2019 | AD01 | Registered office address changed from 1st Floor Eastside London N1C 4AX England to Silver House Leicester Road Market Harborough LE16 7BN on 10 July 2019 | |
03 Apr 2019 | AP03 | Appointment of Mrs Angela Highton as a secretary on 1 April 2019 | |
03 Apr 2019 | AP01 | Appointment of Mr Benjamin John Olushola as a director on 1 April 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from 39 Sloane Street London SW1X 9LP United Kingdom to 1st Floor Eastside London N1C 4AX on 28 March 2019 | |
28 Mar 2019 | AP01 | Appointment of Mr Samuel Bundy as a director on 1 March 2019 | |
28 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-28
|