Advanced company searchLink opens in new window

KINGSWOOD HART LIMITED

Company number 07456759

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)
11 Apr 2024 PSC04 Change of details for Mr John Brian Dollan as a person with significant control on 7 March 2024
04 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
21 Mar 2024 PSC07 Cessation of Carmel Mary Zywicki as a person with significant control on 7 March 2024
15 Mar 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Mar 2024 SH06 Cancellation of shares. Statement of capital on 7 March 2024
  • GBP 2.00
05 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
11 Jul 2023 AA Micro company accounts made up to 31 December 2022
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
10 Jan 2023 PSC01 Notification of Carmel Mary Zywicki as a person with significant control on 9 January 2023
10 Jan 2023 PSC07 Cessation of Executors of Edward Joseph Zywicki as a person with significant control on 9 January 2023
06 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with updates
11 Jul 2022 AA Micro company accounts made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with updates
06 Jul 2021 AA Micro company accounts made up to 31 December 2020
12 Feb 2021 CS01 Confirmation statement made on 1 December 2020 with updates
18 Nov 2020 PSC04 Change of details for Mr John Brian Dollan as a person with significant control on 7 April 2016
17 Nov 2020 PSC04 Change of details for Mr Edward Joseph Zywicki as a person with significant control on 3 May 2020
01 Sep 2020 AA Micro company accounts made up to 31 December 2019
21 Jul 2020 TM01 Termination of appointment of Edward Joseph Zywicki as a director on 3 May 2020
04 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 1 December 2018 with updates
12 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
14 Feb 2018 AD01 Registered office address changed from 2nd Floor 6 Butts Court Green Dragon Yard Leeds LS1 5JS England to 1st Floor 13-14 Park Place Leeds LS1 2SJ on 14 February 2018
15 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates