Advanced company searchLink opens in new window

KINGFISHER CLOSE (HORLEY) LIMITED

Company number 13207028

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)
19 Jan 2024 AA Micro company accounts made up to 30 June 2023
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
30 Oct 2023 AD01 Registered office address changed from 1 Kingfisher Close Horley RH6 8TL England to 3 Kingfisher Close Horley RH6 8TL on 30 October 2023
03 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with updates
21 Feb 2023 PSC07 Cessation of Imperium (Horley) Limited as a person with significant control on 21 February 2023
24 Jan 2023 AD01 Registered office address changed from 1 1 Kingfisher Close Horley RH6 8TL United Kingdom to 1 Kingfisher Close Horley RH6 8TL on 24 January 2023
24 Jan 2023 PSC04 Change of details for Mr Paul Ernest Dancey as a person with significant control on 24 January 2023
30 Nov 2022 PSC04 Change of details for Miss Marie Louise Tilbee as a person with significant control on 10 October 2022
30 Nov 2022 PSC04 Change of details for Miss Deborah Crysta Kaye Mathews as a person with significant control on 10 October 2022
28 Nov 2022 AD01 Registered office address changed from Unit 7 Cobbs Wood House Geerings Business Centre Chart Road Ashford TN23 1EP England to 1 1 Kingfisher Close Horley RH6 8TL on 28 November 2022
28 Nov 2022 TM01 Termination of appointment of Barry Robert Marshall as a director on 28 November 2022
28 Nov 2022 PSC01 Notification of Radhika Madhav Dhande as a person with significant control on 10 October 2022
28 Nov 2022 PSC01 Notification of Marie Louise Tilbee as a person with significant control on 10 October 2022
28 Nov 2022 PSC01 Notification of Deborah Crysta Kaye Mathews as a person with significant control on 10 October 2022
28 Nov 2022 PSC01 Notification of Paul Ernest Dancey as a person with significant control on 10 October 2022
28 Nov 2022 CH01 Director's details changed for Miss Marie Louise Tibee on 28 November 2022
25 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
20 Oct 2022 AP01 Appointment of Miss Deborah Crysta Kaye Mathews as a director on 20 October 2022
20 Oct 2022 AP01 Appointment of Miss Marie Louise Tibee as a director on 20 October 2022
20 Oct 2022 AP01 Appointment of Ms Radhika Madhav Dhande as a director on 20 October 2022
20 Oct 2022 AP01 Appointment of Mr Paul Ernest Dancey as a director on 20 October 2022
17 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
23 Aug 2021 AA01 Current accounting period extended from 28 February 2022 to 30 June 2022
17 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-17
  • GBP 4