KINGSFORD DESIGN & BUILD LIMITED - MAIDSTONE


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-13 View Report
Confirmation statement. Statement with no updates. 2023-06-21 View Report
Accounts. Accounts type total exemption full. 2023-03-30 View Report
Confirmation statement. Statement with updates. 2022-06-08 View Report
Officers. Termination date: 2022-05-23. Officer name: Lucy-Anne Dorothy Kingsford. 2022-05-24 View Report
Officers. Termination date: 2022-05-23. Officer name: Lucy Anne Dorothy Kingsford. 2022-05-24 View Report
Accounts. Accounts type total exemption full. 2022-03-29 View Report
Confirmation statement. Statement with no updates. 2021-12-16 View Report
Accounts. Accounts type total exemption full. 2021-04-01 View Report
Confirmation statement. Statement with no updates. 2020-12-23 View Report
Accounts. Accounts type total exemption full. 2020-03-30 View Report
Confirmation statement. Statement with no updates. 2019-12-16 View Report
Accounts. Accounts type total exemption full. 2019-05-28 View Report
Confirmation statement. Statement with no updates. 2019-01-07 View Report
Officers. Change date: 2018-04-17. Officer name: Mr Spencer Mark Romer Kingsford. 2018-04-17 View Report
Officers. Officer name: Mrs Lucy-Anne Dorothy Kingsford. Change date: 2018-04-17. 2018-04-17 View Report
Persons with significant control. Change date: 2018-04-01. Psc name: Mr Spences Mark Romer Kingsford. 2018-04-17 View Report
Officers. Officer name: Lucy Anne Dorothy Kingsford. Change date: 2018-04-17. 2018-04-17 View Report
Accounts. Accounts type total exemption full. 2018-03-27 View Report
Confirmation statement. Statement with no updates. 2017-12-18 View Report
Accounts. Accounts type total exemption small. 2017-03-07 View Report
Confirmation statement. Statement with updates. 2016-12-31 View Report
Mortgage. Charge creation date: 2016-12-05. Charge number: 066205100001. 2016-12-05 View Report
Accounts. Accounts type total exemption small. 2016-03-31 View Report
Annual return. With made up date full list shareholders. 2016-01-06 View Report
Accounts. Accounts type total exemption small. 2015-03-30 View Report
Annual return. With made up date full list shareholders. 2014-12-08 View Report
Accounts. Accounts type total exemption small. 2014-03-26 View Report
Annual return. With made up date full list shareholders. 2014-01-02 View Report
Accounts. Accounts type total exemption small. 2013-04-04 View Report
Annual return. With made up date full list shareholders. 2012-12-05 View Report
Capital. Capital allotment shares. 2012-12-05 View Report
Officers. Officer name: Mrs Lucy-Anne Dorothy Kingsford. 2012-12-05 View Report
Annual return. With made up date full list shareholders. 2012-06-26 View Report
Officers. Officer name: Spencer Mark Romer Kingsford. Change date: 2012-01-01. 2012-06-26 View Report
Officers. Officer name: Lucy Anne Dorothy Kingsford. Change date: 2012-01-01. 2012-06-26 View Report
Accounts. Accounts type total exemption small. 2012-04-30 View Report
Capital. Capital allotment shares. 2011-08-17 View Report
Annual return. With made up date full list shareholders. 2011-08-17 View Report
Accounts. Accounts type total exemption small. 2011-05-04 View Report
Change of name. Description: Company name changed k:refurb LIMITED\certificate issued on 04/08/10. 2010-08-04 View Report
Change of name. Change of name notice. 2010-08-04 View Report
Annual return. With made up date full list shareholders. 2010-06-21 View Report
Address. Change sail address company. 2010-06-21 View Report
Officers. Officer name: Spencer Mark Romer Kingsford. Change date: 2009-10-01. 2010-06-21 View Report
Accounts. Accounts type total exemption small. 2010-03-15 View Report
Annual return. Legacy. 2009-06-16 View Report
Address. Description: Registered office changed on 04/03/2009 from 3 ashford road maidstone kent ME14 5BJ. 2009-03-04 View Report
Officers. Description: Appointment terminated secretary crs legal services LTD. 2008-07-21 View Report
Officers. Description: Appointment terminated director mc formations LTD. 2008-07-07 View Report