- Company Overview for KETTLEWELL HOUSE LIMITED (06432463)
- Filing history for KETTLEWELL HOUSE LIMITED (06432463)
- People for KETTLEWELL HOUSE LIMITED (06432463)
- Charges for KETTLEWELL HOUSE LIMITED (06432463)
- More for KETTLEWELL HOUSE LIMITED (06432463)
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
|
|
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 |