- Company Overview for KINGS CASTLE (WELLS) LTD (09396238)
- Filing history for KINGS CASTLE (WELLS) LTD (09396238)
- People for KINGS CASTLE (WELLS) LTD (09396238)
- Charges for KINGS CASTLE (WELLS) LTD (09396238)
- More for KINGS CASTLE (WELLS) LTD (09396238)
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) |
---|---|---|---|
02 Mar 2024 | MA | Memorandum and Articles of Association | |
12 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2024 | MR01 | Registration of charge 093962380001, created on 12 February 2024 | |
05 Feb 2024 | TM01 | Termination of appointment of Reem Elizabeth Millington as a director on 2 February 2024 | |
24 Jan 2024 | AP01 | Appointment of Mrs Reem Elizabeth Millington as a director on 23 January 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with updates | |
14 Sep 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Mar 2022 | PSC04 | Change of details for Mr David Allan Millington as a person with significant control on 25 March 2022 | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Nov 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 31 December 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
20 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
01 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2020 | NM06 | Change of name with request to seek comments from relevant body | |
07 Jul 2020 | CONNOT | Change of name notice | |
01 Jun 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
08 May 2019 | AD01 | Registered office address changed from 17 the Market Place Devizes Wiltshire SN10 1HT England to Unit 1 & 2 Fourth Avenue Midsomer Norton Radstock BA3 4XE on 8 May 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |