Advanced company searchLink opens in new window

KETTLEWELL HOUSE LIMITED

Company number 06432463

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Nov 2019 MR04 Satisfaction of charge 2 in full
01 Apr 2019 AD01 Registered office address changed from 5th Floor, 5 Old Bailey London EC4M 7BA England to 8th Floor, 1 Fleet Place London EC4M 7RA on 1 April 2019
26 Mar 2019 PSC02 Notification of Alium Bidco Ii Limited as a person with significant control on 31 July 2018
26 Mar 2019 PSC07 Cessation of Graham Care (Yb) Limited as a person with significant control on 31 July 2018
03 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with updates
10 Oct 2018 AD01 Registered office address changed from 5 Old Bailey 5th Floor London EC4M 7BA England to 5th Floor, 5 Old Bailey London EC4M 7BA on 10 October 2018
10 Oct 2018 AD01 Registered office address changed from 4th Floor 30 Broadwick Street London W1F 8JB United Kingdom to 5 Old Bailey 5th Floor London EC4M 7BA on 10 October 2018
16 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2018 MR01 Registration of charge 064324630005, created on 1 August 2018
07 Aug 2018 AP04 Appointment of Lhj Secretaries Limited as a secretary on 1 August 2018
07 Aug 2018 TM01 Termination of appointment of David Andrew Smith as a director on 1 August 2018
07 Aug 2018 TM01 Termination of appointment of James Justin Hutchens as a director on 1 August 2018
07 Aug 2018 AP01 Appointment of Ms Helen Jayne Wetherall as a director on 1 August 2018
07 Aug 2018 AP01 Appointment of Ms Zoe Amy Rizzuto as a director on 1 August 2018
07 Aug 2018 AD01 Registered office address changed from Southgate House Archer Street Darlington County Durham DL3 6AH United Kingdom to 4th Floor 30 Broadwick Street London W1F 8JB on 7 August 2018
02 Aug 2018 AD01 Registered office address changed from Kettlewell Hill Chobham Road Woking Surrey GU21 4HX to Southgate House Archer Street Darlington County Durham DL3 6AH on 2 August 2018
02 Aug 2018 TM01 Termination of appointment of William Ernest Graham as a director on 31 July 2018
02 Aug 2018 TM01 Termination of appointment of Karen Elizabeth Graham as a director on 31 July 2018
02 Aug 2018 AP01 Appointment of Mr David Andrew Smith as a director on 31 July 2018
02 Aug 2018 TM02 Termination of appointment of William Ernest Graham as a secretary on 31 July 2018
02 Aug 2018 AP01 Appointment of Mr James Justin Hutchens as a director on 31 July 2018
11 Jul 2018 AA Full accounts made up to 31 December 2017
02 Feb 2018 PSC07 Cessation of William Ernest Graham as a person with significant control on 19 November 2016
02 Feb 2018 PSC07 Cessation of Karen Elizabeth Graham as a person with significant control on 19 November 2016
15 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 19/11/2016