Advanced company searchLink opens in new window

K AND S HOSPITALITY LIMITED

Company number 12182738

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)
30 Jan 2025 CS01 Confirmation statement made on 30 January 2025 with updates
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
31 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with updates
30 Nov 2022 SH06 Cancellation of shares. Statement of capital on 14 November 2022
  • GBP 50
18 Nov 2022 TM01 Termination of appointment of Jennifer Karen Simmons as a director on 14 November 2022
18 Nov 2022 PSC07 Cessation of Jennifer Karen Simmons as a person with significant control on 14 November 2022
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
30 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with updates
04 Jul 2021 AAMD Amended total exemption full accounts made up to 31 August 2020
10 May 2021 AA Total exemption full accounts made up to 31 August 2020
25 Mar 2021 PSC07 Cessation of Kelvyn Spooner as a person with significant control on 31 December 2019
30 Jan 2021 CS01 Confirmation statement made on 30 January 2021 with updates
03 Feb 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 31 December 2019
31 Jan 2020 AD01 Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with updates
30 Jan 2020 PSC01 Notification of Jennifer Karen Simmons as a person with significant control on 28 January 2020
30 Jan 2020 PSC01 Notification of Lynda Maria Denton as a person with significant control on 28 January 2020
30 Jan 2020 AP01 Appointment of Miss Jennifer Karen Simmons as a director on 28 January 2020
30 Jan 2020 AP01 Appointment of Miss Lynda Maria Denton as a director on 28 January 2020
30 Jan 2020 TM01 Termination of appointment of Purdey Louise Spooner as a director on 28 January 2020
06 Jan 2020 TM01 Termination of appointment of Kelvyn Spooner as a director on 31 December 2019
06 Jan 2020 AP01 Appointment of Miss Purdey Louise Spooner as a director on 31 December 2019
30 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-08-30
  • GBP 100