- Company Overview for KENNINGTON FLOORING LIMITED (04978225)
- Filing history for KENNINGTON FLOORING LIMITED (04978225)
- People for KENNINGTON FLOORING LIMITED (04978225)
- Charges for KENNINGTON FLOORING LIMITED (04978225)
- More for KENNINGTON FLOORING LIMITED (04978225)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
20 Dec 2023 | AD01 | Registered office address changed from Cranbrook House 287/291 Banbury Road Oxford Oxon OX2 7JQ to C9, Glyme Court Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ on 20 December 2023 | |
06 Mar 2023 | CH01 | Director's details changed for Mr Sean Patrick Michael O'driscoll on 1 March 2023 | |
06 Mar 2023 | AP01 | Appointment of Mr Sean Patrick Michael O'driscoll as a director on 1 March 2023 | |
06 Mar 2023 | AP01 | Appointment of Mr John Joseph Harrison as a director on 1 March 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
22 Dec 2021 | MR04 | Satisfaction of charge 1 in full | |
29 Nov 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
20 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Mr David Anthony Rist on 1 August 2018 | |
02 Aug 2018 | PSC04 | Change of details for Mr David Anthony Rist as a person with significant control on 1 August 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
23 Nov 2017 | PSC04 | Change of details for Mr David Anthony Rist as a person with significant control on 6 April 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
03 Jan 2017 | CH01 | Director's details changed for Patricia Kathleen Rist on 21 December 2016 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 |