KGB CLEANING & SUPPORT SERVICES NORTHERN LTD
Company number 10561067
- Company Overview for KGB CLEANING & SUPPORT SERVICES NORTHERN LTD (10561067)
- Filing history for KGB CLEANING & SUPPORT SERVICES NORTHERN LTD (10561067)
- People for KGB CLEANING & SUPPORT SERVICES NORTHERN LTD (10561067)
- Registers for KGB CLEANING & SUPPORT SERVICES NORTHERN LTD (10561067)
- More for KGB CLEANING & SUPPORT SERVICES NORTHERN LTD (10561067)
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) |
---|---|---|---|
31 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with updates | |
23 Nov 2022 | AD01 | Registered office address changed from Crosskelys Etherley Bank High Etherley Bishop Auckland Durham DL14 0LG England to Crosskelys 2 Etherley Bank High Etherley Bishop Auckland Durham DL14 0LG on 23 November 2022 | |
23 Nov 2022 | AD01 | Registered office address changed from Cornforth Hilton Road Aycliffe Business Park Newton Aycliffe DL5 6EN England to Crosskelys 2 Etherley Bank High Etherley Bishop Auckland Durham DL14 0LG on 23 November 2022 | |
13 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
16 Feb 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
09 Jul 2020 | AA | Micro company accounts made up to 31 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with updates | |
07 Jun 2019 | AA | Micro company accounts made up to 31 January 2019 | |
11 Feb 2019 | PSC07 | Cessation of Caroline Ann Kelly as a person with significant control on 11 February 2019 | |
11 Feb 2019 | PSC02 | Notification of Ck Holdings Limited as a person with significant control on 11 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
11 Feb 2019 | EW01 | Withdrawal of the directors' register information from the public register | |
11 Feb 2019 | EW01RSS | Directors' register information at 11 February 2019 on withdrawal from the public register | |
05 Aug 2018 | TM01 | Termination of appointment of Mark Edward Coleman as a director on 3 August 2018 | |
20 Feb 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
29 Dec 2017 | AD01 | Registered office address changed from International House Holborn Viaduct London EC1A 2BN United Kingdom to Cornforth Hilton Road Aycliffe Business Park Newton Aycliffe DL5 6EN on 29 December 2017 | |
12 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-12
|