Advanced company searchLink opens in new window

KANGAROOS MID SUSSEX

Company number 08273898

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
03 Jan 2023 AP01 Appointment of Ms Hazel Constantine as a director on 1 January 2023
03 Jan 2023 TM01 Termination of appointment of Virginia Sarah Marshall as a director on 31 December 2022
03 Jan 2023 TM01 Termination of appointment of Richard Henry Peter Ball as a director on 31 December 2022
02 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
19 Jul 2022 CH01 Director's details changed for Mr Thomas David Acott on 19 July 2022
05 Jan 2022 AP01 Appointment of Mr Thomas David Acott as a director on 1 January 2022
05 Jan 2022 TM01 Termination of appointment of Miriam Julia Owen as a director on 31 December 2021
05 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
24 Feb 2021 MA Memorandum and Articles of Association
23 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
06 Nov 2020 TM01 Termination of appointment of Susan Mary Foster as a director on 27 October 2020
07 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
18 Feb 2020 AP01 Appointment of Mrs Susan Mary Foster as a director on 1 January 2020
04 Jan 2020 AP01 Appointment of Mr Richard Henry Peter Ball as a director on 1 January 2020
04 Jan 2020 AP01 Appointment of Mrs Virginia Sarah Marshall as a director on 1 January 2020
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
01 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
30 Mar 2019 AD01 Registered office address changed from Maxwelton House 41-43 Boltro Road Haywards Heath West Sussex RH16 1BJ to Unit 7 and 8, More House Farm Business Centre Ditchling Road Wivelsfield Haywards Heath RH17 7RE on 30 March 2019
06 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
25 Oct 2018 CH01 Director's details changed for Miriam Julia Owen on 25 October 2018
25 Oct 2018 AP01 Appointment of Mr Robert White as a director on 2 October 2018