KINNERTON (CONFECTIONERY) CO. LIMITED

01401107
UNITS 1+2 OXBOROUGH LANE FAKENHAM ENGLAND NR21 8AF

Documents

Documents
Date Category Description Pages
03 Sep 2024 officers Change of particulars for director (Mrs Lindsey Collier) 2 Buy now
31 Aug 2024 accounts Annual Accounts 38 Buy now
25 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 23 Buy now
23 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2022 mortgage Registration of a charge 37 Buy now
05 Jul 2022 accounts Annual Accounts 23 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 accounts Annual Accounts 22 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
14 Sep 2020 officers Change of particulars for director (Ms Alison Jane Francey) 2 Buy now
31 Jul 2020 officers Termination of appointment of director (Julia Louise Catton) 1 Buy now
29 Jul 2020 officers Change of particulars for director (Lindsay Collier) 2 Buy now
05 May 2020 accounts Annual Accounts 20 Buy now
30 Mar 2020 officers Appointment of secretary (Mrs Alison Jane Francey) 2 Buy now
30 Mar 2020 officers Termination of appointment of secretary (Nigel Patrick Hebron) 1 Buy now
30 Mar 2020 officers Termination of appointment of director (Nigel Patrick Hebron) 1 Buy now
03 Dec 2019 officers Appointment of director (Lindsay Collier) 2 Buy now
03 Dec 2019 officers Appointment of director (Ms Alison Jane Francey) 2 Buy now
02 Dec 2019 officers Termination of appointment of director (Alistair Christopher Kieran) 1 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 officers Termination of appointment of director (Dominic Simon Lowe) 1 Buy now
01 Oct 2019 officers Appointment of director (Mr Paul Robert Tripp) 2 Buy now
17 Apr 2019 accounts Annual Accounts 20 Buy now
07 Jan 2019 officers Termination of appointment of director (David Broughton Clack) 1 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 20 Buy now
18 Sep 2018 officers Appointment of director (Mr Alistair Christopher Kieran) 2 Buy now
08 Aug 2018 mortgage Registration of a charge 39 Buy now
29 May 2018 officers Appointment of director (Julia Louise Catton) 2 Buy now
03 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Apr 2018 mortgage Statement of satisfaction of a charge 2 Buy now
03 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 19 Buy now
18 Sep 2017 auditors Auditors Resignation Company 1 Buy now
12 Jun 2017 officers Termination of appointment of director (Henry Edward Butters) 1 Buy now
09 May 2017 officers Appointment of director (Mr Nigel Patrick Hebron) 2 Buy now
09 May 2017 officers Termination of appointment of director (Julia Louise Catton) 1 Buy now
09 May 2017 officers Termination of appointment of director (Bradley Ian Davis) 1 Buy now
09 May 2017 officers Termination of appointment of director (Caroline Louise Dennis) 1 Buy now
09 May 2017 officers Termination of appointment of director (Julia Mary Whiteside) 1 Buy now
09 May 2017 officers Termination of appointment of director (Rachel Victoria Wyatt) 1 Buy now
13 Apr 2017 officers Appointment of secretary (Nigel Patrick Hebron) 3 Buy now
13 Mar 2017 officers Termination of appointment of secretary (Mark Terence Clark) 2 Buy now
13 Mar 2017 officers Termination of appointment of director (Mark Terence Clark) 2 Buy now
13 Mar 2017 officers Appointment of director (Mr Dominic Simon Lowe) 3 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 officers Termination of appointment of director (Richard Noel Reilly) 1 Buy now
22 Aug 2016 officers Change of particulars for director (Mr Mark Terence Clark) 2 Buy now
22 Aug 2016 officers Termination of appointment of director (Steven Bernard Knight) 1 Buy now
16 Jun 2016 accounts Annual Accounts 22 Buy now
18 Dec 2015 annual-return Annual Return 8 Buy now
29 Sep 2015 accounts Annual Accounts 18 Buy now
19 May 2015 mortgage Registration of a charge 14 Buy now
19 May 2015 mortgage Statement of satisfaction of a charge 2 Buy now
19 May 2015 mortgage Registration of a charge 13 Buy now
16 Apr 2015 officers Termination of appointment of director (Gordon James Chetwood) 2 Buy now
11 Nov 2014 annual-return Annual Return 9 Buy now
11 Nov 2014 officers Change of particulars for director (Mr Richard Noel Reilly) 2 Buy now
11 Nov 2014 officers Change of particulars for director (Mrs Julia Mary Whiteside) 2 Buy now
11 Nov 2014 officers Change of particulars for director (Mr David Broughton Clack) 2 Buy now
11 Nov 2014 officers Change of particulars for director (Mr Bradley Ian Davis) 2 Buy now
11 Nov 2014 officers Change of particulars for director (Mr Steven Bernard Knight) 2 Buy now
11 Nov 2014 officers Change of particulars for director (Mrs Rachel Victoria Wyatt) 2 Buy now
11 Nov 2014 officers Change of particulars for director (Mrs Caroline Louise Dennis) 2 Buy now
11 Nov 2014 officers Change of particulars for director (Mr Mark Terence Clark) 2 Buy now
11 Nov 2014 officers Change of particulars for director (Mr Gordon James Chetwood) 2 Buy now
11 Nov 2014 officers Change of particulars for secretary (Mr Mark Terence Clark) 1 Buy now
05 Sep 2014 accounts Annual Accounts 18 Buy now
30 Jun 2014 mortgage Registration of a charge 7 Buy now
30 Jun 2014 mortgage Registration of a charge 7 Buy now
30 Jun 2014 mortgage Registration of a charge 7 Buy now
30 Jun 2014 mortgage Registration of a charge 33 Buy now
20 Jan 2014 accounts Annual Accounts 18 Buy now
19 Dec 2013 officers Termination of appointment of director (Clive Beecham) 1 Buy now
11 Nov 2013 annual-return Annual Return 15 Buy now
28 Aug 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
12 Apr 2013 officers Appointment of director (Henry Edward Butters) 3 Buy now
07 Mar 2013 mortgage Particulars of a mortgage or charge 9 Buy now
28 Feb 2013 mortgage Particulars of a mortgage or charge 11 Buy now
28 Feb 2013 mortgage Particulars of a mortgage or charge 8 Buy now
07 Jan 2013 auditors Auditors Resignation Company 1 Buy now
27 Dec 2012 officers Change of particulars for director (Mrs Caroline Louise Dennis) 2 Buy now
12 Nov 2012 annual-return Annual Return 14 Buy now
14 Aug 2012 accounts Annual Accounts 23 Buy now
24 Nov 2011 annual-return Annual Return 14 Buy now
13 Sep 2011 accounts Annual Accounts 23 Buy now
08 Sep 2011 officers Change of particulars for director (Mr Richard Noel Reilly) 3 Buy now