KINGSHEATH INVESTMENTS LIMITED

05480025
RIDGE COURT THE RIDGE EPSOM SURREY KT18 7EP

Documents

Documents
Date Category Description Pages
21 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2023 accounts Annual Accounts 7 Buy now
23 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 7 Buy now
20 Jun 2022 officers Change of particulars for director (Mr James Paul Goody) 2 Buy now
20 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 5 Buy now
29 Jun 2021 officers Change of particulars for director (Mr Phillip Anthony Hughes) 2 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 accounts Annual Accounts 7 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 8 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 7 Buy now
19 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Apr 2018 officers Change of particulars for director (Mr Jeremy Graham Paul Campling) 2 Buy now
21 Dec 2017 accounts Annual Accounts 7 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
28 Feb 2017 officers Change of particulars for director (Phillip Anthony Hughes) 2 Buy now
28 Feb 2017 officers Change of particulars for director (James Paul Goody) 2 Buy now
23 Feb 2017 officers Change of particulars for director (Mr Jeremy Graham Paul Campling) 2 Buy now
22 Feb 2017 officers Change of particulars for secretary (Mr Christopher Paul Baker) 1 Buy now
20 Dec 2016 accounts Annual Accounts 7 Buy now
14 Jun 2016 annual-return Annual Return 7 Buy now
11 Dec 2015 accounts Annual Accounts 7 Buy now
15 Jun 2015 annual-return Annual Return 7 Buy now
15 Dec 2014 accounts Annual Accounts 6 Buy now
18 Jun 2014 annual-return Annual Return 7 Buy now
04 Jan 2014 accounts Annual Accounts 5 Buy now
14 Jun 2013 annual-return Annual Return 7 Buy now
18 Dec 2012 accounts Annual Accounts 5 Buy now
19 Jun 2012 annual-return Annual Return 7 Buy now
05 Jan 2012 accounts Annual Accounts 6 Buy now
23 Jun 2011 annual-return Annual Return 7 Buy now
05 Jan 2011 accounts Annual Accounts 6 Buy now
20 Jul 2010 annual-return Annual Return 7 Buy now
25 Jan 2010 accounts Annual Accounts 6 Buy now
09 Nov 2009 officers Change of particulars for secretary (Christopher Paul Baker) 3 Buy now
09 Nov 2009 officers Change of particulars for director (Phillip Anthony Hughes) 3 Buy now
09 Nov 2009 officers Change of particulars for director (James Paul Goody) 3 Buy now
09 Nov 2009 officers Change of particulars for director (Jeremy Campling) 3 Buy now
15 Jun 2009 annual-return Return made up to 14/06/09; full list of members 4 Buy now
05 Feb 2009 accounts Annual Accounts 6 Buy now
20 Nov 2008 address Registered office changed on 20/11/2008 from 35 osborne road southsea PO5 3LR 1 Buy now
26 Jun 2008 officers Director's change of particulars / james goody / 25/06/2008 1 Buy now
23 Jun 2008 annual-return Return made up to 14/06/08; full list of members 4 Buy now
31 Jan 2008 accounts Annual Accounts 6 Buy now
11 Jul 2007 annual-return Return made up to 14/06/07; full list of members 6 Buy now
31 May 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
31 May 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Feb 2007 accounts Annual Accounts 5 Buy now
12 Jan 2007 capital Ad 05/01/07--------- £ si 2@1=2 £ ic 1/3 2 Buy now
10 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
27 Jul 2006 annual-return Return made up to 14/06/06; full list of members 6 Buy now
05 Oct 2005 officers New director appointed 2 Buy now
28 Jul 2005 officers New director appointed 1 Buy now
02 Jul 2005 accounts Accounting reference date shortened from 30/06/06 to 31/03/06 1 Buy now
24 Jun 2005 officers Director's particulars changed 1 Buy now
14 Jun 2005 officers Secretary resigned 1 Buy now
14 Jun 2005 incorporation Incorporation Company 17 Buy now