THE KINGHAM PLOUGH LIMITED

05994672
HILLSIDE ALBION STREET CHIPPING NORTON OXON OX7 5BH

Documents

Documents
Date Category Description Pages
21 May 2024 gazette Gazette Dissolved Voluntary 1 Buy now
05 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
21 Feb 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
11 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
06 Dec 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 7 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2022 officers Change of particulars for director (Mr Miles Henry Morgan Lampson) 2 Buy now
12 Jan 2022 accounts Annual Accounts 7 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 accounts Annual Accounts 8 Buy now
26 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 10 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Nov 2019 officers Change of particulars for secretary (Mrs Emily Mary Campbell Lampson) 1 Buy now
20 Jan 2019 accounts Annual Accounts 10 Buy now
28 Nov 2018 officers Change of particulars for director (Mrs Emily Mary Campbell Lampson) 2 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2018 officers Change of particulars for director (Mr Miles Henry Morgan Lampson) 2 Buy now
30 Jan 2018 accounts Annual Accounts 11 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2017 accounts Annual Accounts 8 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2016 accounts Amended Accounts 7 Buy now
28 Jan 2016 accounts Annual Accounts 8 Buy now
15 Jan 2016 annual-return Annual Return 5 Buy now
17 Jan 2015 accounts Annual Accounts 8 Buy now
10 Dec 2014 annual-return Annual Return 5 Buy now
18 Jan 2014 accounts Annual Accounts 8 Buy now
03 Jan 2014 annual-return Annual Return 5 Buy now
27 Jan 2013 accounts Annual Accounts 8 Buy now
10 Dec 2012 annual-return Annual Return 5 Buy now
18 Jan 2012 accounts Annual Accounts 7 Buy now
09 Jan 2012 annual-return Annual Return 5 Buy now
31 Jan 2011 accounts Annual Accounts 6 Buy now
15 Dec 2010 annual-return Annual Return 5 Buy now
03 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
16 Jan 2010 accounts Annual Accounts 6 Buy now
07 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Dec 2009 officers Appointment of director (The Honourable Miles Henry Morgan Lampson) 3 Buy now
11 Dec 2009 officers Termination of appointment of director (Adam Dorrien Smith) 2 Buy now
19 Nov 2009 annual-return Annual Return 5 Buy now
19 Nov 2009 officers Change of particulars for director (Emily Mary Campbell Lampson) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Adam Robert Dorrien Smith) 2 Buy now
13 Mar 2009 accounts Annual Accounts 6 Buy now
11 Dec 2008 annual-return Return made up to 10/11/08; full list of members 4 Buy now
11 Dec 2008 officers Director's change of particulars / adam dorrien smith / 01/04/2008 2 Buy now
12 Nov 2008 officers Director and secretary's change of particulars / emily watkins / 29/10/2008 1 Buy now
29 Feb 2008 accounts Annual Accounts 5 Buy now
18 Jan 2008 annual-return Return made up to 10/11/07; full list of members 3 Buy now
18 Jan 2008 officers Director's particulars changed 1 Buy now
16 Jan 2008 officers Director's particulars changed 1 Buy now
16 Jan 2008 officers Secretary's particulars changed 1 Buy now
25 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
14 Apr 2007 accounts Accounting reference date shortened from 30/11/07 to 30/04/07 1 Buy now
30 Mar 2007 officers Secretary resigned 1 Buy now
30 Mar 2007 officers New secretary appointed 2 Buy now
15 Mar 2007 address Registered office changed on 15/03/07 from: 17 market street crewkerne somerset TA18 7JU 1 Buy now
17 Feb 2007 officers New director appointed 2 Buy now
14 Dec 2006 incorporation Memorandum Articles 5 Buy now
14 Dec 2006 capital Ad 14/11/06--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
14 Dec 2006 officers Director resigned 1 Buy now
14 Dec 2006 officers Secretary resigned 1 Buy now
14 Dec 2006 officers New director appointed 2 Buy now
14 Dec 2006 officers New secretary appointed 2 Buy now
14 Dec 2006 resolution Resolution 4 Buy now
10 Nov 2006 incorporation Incorporation Company 12 Buy now