Advanced company searchLink opens in new window

KITCHEN DINING GROUP LIMITED

Company number 08071876

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)
27 Feb 2017 CH01 Director's details changed for Mr James Forrester Spragg on 27 February 2017
12 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 1,000
12 Jun 2016 CH01 Director's details changed for Mr Thomas Richard Tyler on 9 January 2016
12 Apr 2016 AD01 Registered office address changed from 7 Westgate Oakham Rutland LE15 6BH to 29 Burley Road Oakham Rutland LE15 6DH on 12 April 2016
07 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
21 Jul 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
21 Jul 2015 AD01 Registered office address changed from 84 Westcott Venture Park Westcott Aylesbury Buckinghamshire HP18 0XB to 7 Westgate Oakham Rutland LE15 6BH on 21 July 2015
06 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
20 Jun 2014 CH01 Director's details changed for Mr Thomas Richard Tyler on 6 December 2013
13 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
03 Jun 2013 CH01 Director's details changed for Mr Thomas Richard Tyler on 9 April 2013
18 Jun 2012 SH01 Statement of capital following an allotment of shares on 14 June 2012
  • GBP 1,000
18 Jun 2012 AP01 Appointment of Lawrence David Kay as a director
18 Jun 2012 AP01 Appointment of Mr James Forrester Spragg as a director
16 May 2012 NEWINC Incorporation