- Company Overview for THE KITCHEN PLACE CHESHIRE LTD (08386898)
- Filing history for THE KITCHEN PLACE CHESHIRE LTD (08386898)
- People for THE KITCHEN PLACE CHESHIRE LTD (08386898)
- More for THE KITCHEN PLACE CHESHIRE LTD (08386898)
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) |
---|---|---|---|
19 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
31 Oct 2023 | AD01 | Registered office address changed from 3 Ajmere Close Wistaston Crewe CW2 8BH England to 19-21 Mill Street Crewe CW2 7AE on 31 October 2023 | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
13 Mar 2023 | AD01 | Registered office address changed from 3 Ajmere Close Wistaston Green Road Wistaston Crewe CW2 8RA England to 3 Ajmere Close Wistaston Crewe CW2 8BH on 13 March 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
17 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
10 Mar 2022 | CERTNM |
Company name changed a gater LIMITED\certificate issued on 10/03/22
|
|
08 Mar 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
20 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
01 Nov 2019 | AA | Micro company accounts made up to 31 January 2019 | |
20 Sep 2019 | CH01 | Director's details changed for Mr Andrew Gater on 5 April 2019 | |
06 Sep 2019 | PSC04 | Change of details for Mr Andrew Gater as a person with significant control on 16 February 2017 | |
13 Mar 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
24 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF England to 3 Ajmere Close Wistaston Green Road Wistaston Crewe CW2 8RA on 15 September 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
01 Nov 2016 | CH01 | Director's details changed for Mr Andrew Gater on 1 November 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF on 1 November 2016 | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 Mar 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-05
|