Advanced company searchLink opens in new window

63 KEW GREEN FREEHOLD LIMITED

Company number 08530222

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)
04 Dec 2018 AA Micro company accounts made up to 31 May 2018
14 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
19 Mar 2017 AA Micro company accounts made up to 31 May 2016
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
30 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
23 Sep 2015 AA Micro company accounts made up to 31 May 2015
26 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
06 Aug 2014 AA Micro company accounts made up to 31 May 2014
27 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
06 Aug 2013 TM01 Termination of appointment of Richard Hardbattle as a director
06 Aug 2013 TM02 Termination of appointment of Crs Legal Services Limited as a secretary
06 Aug 2013 AP01 Appointment of Joanne Louise Baker as a director
06 Aug 2013 AP01 Appointment of David John Edgar Leach as a director
06 Aug 2013 AP01 Appointment of Lynn Foster Mcdougall as a director
06 Aug 2013 AP03 Appointment of Joanne Louise Baker as a secretary
06 Aug 2013 AD01 Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 6 August 2013
16 May 2013 CERTNM Company name changed 63 kew gardens LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-16
  • NM01 ‐ Change of name by resolution
15 May 2013 NEWINC Incorporation