PREMIUM KITCHEN INSTALLATIONS LIMITED
Company number 10615017
- Company Overview for PREMIUM KITCHEN INSTALLATIONS LIMITED (10615017)
- Filing history for PREMIUM KITCHEN INSTALLATIONS LIMITED (10615017)
- People for PREMIUM KITCHEN INSTALLATIONS LIMITED (10615017)
- Registers for PREMIUM KITCHEN INSTALLATIONS LIMITED (10615017)
- More for PREMIUM KITCHEN INSTALLATIONS LIMITED (10615017)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with updates | |
21 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Sep 2023 | TM01 | Termination of appointment of Jack Timothy Shepherd as a director on 7 September 2023 | |
06 Apr 2023 | AD02 | Register inspection address has been changed from Turner Beaumont & Co Ltd Thorncliffe Mews Thorncliffe Park Est Chapeltown Sheffield S Yorks S35 2PH United Kingdom to 10 Grenogate Greno Gate Grenoside Sheffield S35 8NY | |
05 Apr 2023 | AD01 | Registered office address changed from 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH United Kingdom to 10 Grenogate Greno Gate Grenoside Sheffield S35 8NY on 5 April 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
08 Feb 2023 | TM01 | Termination of appointment of Charlie Shepherd as a director on 3 February 2023 | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Nov 2022 | AP01 | Appointment of Mr Jack Timothy Shepherd as a director on 21 June 2022 | |
02 Jul 2022 | TM01 | Termination of appointment of Jack Timothy Shepherd as a director on 20 June 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with updates | |
21 Dec 2021 | AD01 | Registered office address changed from Turner Beaumont Thorncliffe Park Estate, Chapeltown Sheffield S35 2PH England to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 21 December 2021 | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Jul 2021 | AP01 | Appointment of Jack Timothy Shepherd as a director on 6 April 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
12 Feb 2019 | AD03 | Register(s) moved to registered inspection location Turner Beaumont & Co Ltd Thorncliffe Mews Thorncliffe Park Est Chapeltown Sheffield S Yorks S35 2PH | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Feb 2018 | AD02 | Register inspection address has been changed to Turner Beaumont & Co Ltd Thorncliffe Mews Thorncliffe Park Est Chapeltown Sheffield S Yorks S35 2PH | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates |