KUSHVILLE LTD - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-12 View Report
Confirmation statement. Statement with no updates. 2023-05-18 View Report
Accounts. Accounts type total exemption full. 2023-04-28 View Report
Address. New address: Charter House 161 Newhall Street Birmingham West Midlands B3 1SW. Old address: Stanley Yule Unit 3 Waterside Business Park 1649 Pershore Road Birmingham W Midlands B30 3DR England. Change date: 2023-04-18. 2023-04-18 View Report
Accounts. Accounts type total exemption full. 2022-05-16 View Report
Confirmation statement. Statement with no updates. 2022-05-05 View Report
Confirmation statement. Statement with no updates. 2021-05-14 View Report
Accounts. Accounts type total exemption full. 2021-02-16 View Report
Confirmation statement. Statement with no updates. 2020-05-15 View Report
Accounts. Accounts type total exemption full. 2020-02-27 View Report
Confirmation statement. Statement with no updates. 2019-06-06 View Report
Accounts. Accounts type total exemption full. 2019-03-22 View Report
Accounts. Change account reference date company previous shortened. 2019-02-28 View Report
Confirmation statement. Statement with updates. 2018-06-04 View Report
Accounts. Accounts type total exemption full. 2018-02-28 View Report
Persons with significant control. Psc name: Kuwant Kaur Sidhu. Notification date: 2018-02-20. 2018-02-22 View Report
Persons with significant control. Psc name: Dr Kheshminder Singh Sidhu. Change date: 2018-02-20. 2018-02-22 View Report
Capital. Capital allotment shares. 2018-02-09 View Report
Capital. Capital allotment shares. 2017-05-04 View Report
Confirmation statement. Statement with updates. 2017-05-04 View Report
Officers. Officer name: Mrs Kuwant Kaur Sidhu. Appointment date: 2017-05-01. 2017-05-04 View Report
Address. Change date: 2017-05-04. Old address: 14 st. Owen Street Hereford HR1 2PL United Kingdom. New address: Stanley Yule Unit 3 Waterside Business Park 1649 Pershore Road Birmingham W Midlands B30 3DR. 2017-05-04 View Report
Accounts. Accounts type dormant. 2017-02-11 View Report
Change of name. Description: Company name changed supportive care LIMITED\certificate issued on 19/10/16. 2016-10-19 View Report
Annual return. With made up date full list shareholders. 2016-05-26 View Report
Address. Old address: C/O Oakleys Llp Pineapple Place 135 Widemarsh Street Hereford HR4 9HE. Change date: 2016-04-14. New address: 14 st. Owen Street Hereford HR1 2PL. 2016-04-14 View Report
Accounts. Accounts type dormant. 2016-02-05 View Report
Gazette. Gazette filings brought up to date. 2015-10-07 View Report
Annual return. With made up date full list shareholders. 2015-10-06 View Report
Gazette. Gazette notice compulsory. 2015-09-15 View Report
Accounts. Accounts type dormant. 2015-03-21 View Report
Annual return. With made up date full list shareholders. 2014-08-02 View Report
Accounts. Accounts type dormant. 2014-01-17 View Report
Annual return. With made up date full list shareholders. 2013-05-17 View Report
Accounts. Accounts type dormant. 2012-11-30 View Report
Annual return. With made up date full list shareholders. 2012-05-14 View Report
Address. Old address: Rhiwlawr Rhiwlawr Cascob Presteigne Powys LD8 2NT Wales. Change date: 2011-12-09. 2011-12-09 View Report
Accounts. Accounts type dormant. 2011-12-09 View Report
Gazette. Gazette filings brought up to date. 2011-09-14 View Report
Annual return. With made up date full list shareholders. 2011-09-13 View Report
Address. Old address: 79 Church Hill, Northfield Birmingham West Midlands B313UB. Change date: 2011-09-13. 2011-09-13 View Report
Gazette. Gazette notice compulsary. 2011-09-13 View Report
Officers. Officer name: Dr Kheshminder Singh Sidhu. Change date: 2011-04-26. 2011-09-12 View Report
Accounts. Accounts type dormant. 2010-11-02 View Report
Annual return. With made up date full list shareholders. 2010-05-14 View Report
Accounts. Accounts type dormant. 2010-02-02 View Report
Annual return. Legacy. 2009-05-15 View Report
Accounts. Accounts type dormant. 2009-03-31 View Report
Annual return. Legacy. 2008-06-03 View Report
Officers. Description: Appointment terminated secretary stanley yule LIMITED. 2008-06-02 View Report