Advanced company searchLink opens in new window

KARNDEAN HOLDINGS LIMITED

Company number 12310586

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)
23 Sep 2024 PSC04 Change of details for Michael Thomas Frederick Walker as a person with significant control on 19 September 2024
02 Sep 2024 AA Accounts made up to 31 December 2023
05 Jan 2024 TM01 Termination of appointment of Philip Moffat as a director on 31 December 2023
11 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
08 Nov 2023 CH01 Director's details changed for Gregory Paul Withoos on 1 September 2022
03 Nov 2023 AD01 Registered office address changed from Building 1, Stella House Asparagus Way Vale Park Eversham WR11 1GN United Kingdom to Building 1, Stella House Asparagus Way Vale Park Evesham WR11 1GN on 3 November 2023
02 Oct 2023 AP01 Appointment of Mr Graham John Corfield as a director on 1 October 2023
02 Oct 2023 AP01 Appointment of Gregory Parker as a director on 1 October 2023
22 Sep 2023 AD01 Registered office address changed from Waresley Grange Worcester Road Waresley Kidderminster Worcestershire DY11 7XL United Kingdom to Building 1, Stella House Asparagus Way Vale Park Eversham WR11 1GN on 22 September 2023
16 Aug 2023 AP01 Appointment of Mark Stephen Sefton as a director on 1 July 2023
02 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
26 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
04 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
22 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
16 Sep 2021 MR01 Registration of charge 123105860001, created on 10 September 2021
06 May 2021 AA Accounts for a dormant company made up to 31 December 2019
25 Jan 2021 AA01 Current accounting period shortened from 31 December 2020 to 31 December 2019
23 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
24 Oct 2020 TM01 Termination of appointment of Christopher James Comens as a director on 21 October 2020
23 Oct 2020 AP01 Appointment of Mr Philip Moffat as a director on 21 October 2020
23 Oct 2020 TM01 Termination of appointment of Jane Denise Howard as a director on 21 October 2020
23 Jan 2020 AP01 Appointment of Edward Richard Miller Perrin as a director on 15 January 2020
23 Jan 2020 AP01 Appointment of Peter Wood as a director on 15 January 2020
23 Jan 2020 AP03 Appointment of Christopher James Alexander Randall Comens as a secretary on 15 January 2020