- Company Overview for KP DEVELOPMENT AND LETTINGS LTD (13946801)
- Filing history for KP DEVELOPMENT AND LETTINGS LTD (13946801)
- People for KP DEVELOPMENT AND LETTINGS LTD (13946801)
- Charges for KP DEVELOPMENT AND LETTINGS LTD (13946801)
- More for KP DEVELOPMENT AND LETTINGS LTD (13946801)
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) |
---|---|---|---|
29 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
31 Oct 2024 | CH01 | Director's details changed for Miss Fiona Jayne Kenny on 31 October 2024 | |
31 Oct 2024 | AD01 | Registered office address changed from 2 Clevelands Mount Burnley BB11 4HA England to Ground Floor Capricorn House Capricorn Park, Blakewater Road Blackburn Lancashire BB1 5QR on 31 October 2024 | |
09 Mar 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
14 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Apr 2023 | MR01 | Registration of charge 139468010002, created on 21 April 2023 | |
06 Apr 2023 | MR01 | Registration of charge 139468010001, created on 6 April 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
04 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 4 April 2023
|
|
01 Mar 2023 | AD01 | Registered office address changed from Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW United Kingdom to 2 Clevelands Mount Burnley BB11 4HA on 1 March 2023 | |
05 Jan 2023 | PSC04 | Change of details for Mr Anthony James Kenny as a person with significant control on 5 January 2023 | |
05 Jan 2023 | CH01 | Director's details changed for Ms Fiona Jayne Kenny on 18 November 2022 | |
05 Jan 2023 | PSC04 | Change of details for Ms Fiona Jayne Kenny as a person with significant control on 18 November 2022 | |
05 Jan 2023 | PSC01 | Notification of Anthony James Kenny as a person with significant control on 13 July 2022 | |
05 Jan 2023 | PSC01 | Notification of John Patrick Kenny as a person with significant control on 1 March 2022 | |
17 Nov 2022 | TM01 | Termination of appointment of Anthony James Kenny as a director on 17 November 2022 | |
17 Nov 2022 | TM01 | Termination of appointment of John Patrick Kenny as a director on 17 November 2022 | |
17 Nov 2022 | AD01 | Registered office address changed from 8 Hargreaves Drive Rossendale Lancashire BB4 8SP United Kingdom to Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW on 17 November 2022 | |
13 Jul 2022 | AP01 | Appointment of Mr Anthony James Kenny as a director on 13 July 2022 | |
01 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-01
|