- Company Overview for KEMPSHIRE CARE LTD (14533583)
- Filing history for KEMPSHIRE CARE LTD (14533583)
- People for KEMPSHIRE CARE LTD (14533583)
- More for KEMPSHIRE CARE LTD (14533583)
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) |
---|---|---|---|
09 Apr 2024 | PSC01 | Notification of Blantina Bamu as a person with significant control on 9 April 2024 | |
09 Apr 2024 | AD01 | Registered office address changed from 7 7 Dunkery Road London SE9 4HX United Kingdom to 7 Dunkery Road London SE9 4HX on 9 April 2024 | |
09 Apr 2024 | PSC07 | Cessation of Blantina Bamu as a person with significant control on 9 April 2024 | |
09 Apr 2024 | PSC07 | Cessation of Blantina Bamu as a person with significant control on 9 April 2024 | |
09 Apr 2024 | AD01 | Registered office address changed from 7 Dunkery Road Dunkery Road London SE9 4HX England to 7 7 Dunkery Road London SE9 4HX on 9 April 2024 | |
09 Apr 2024 | PSC01 | Notification of Blantina Bamu as a person with significant control on 9 April 2024 | |
09 Apr 2024 | AD01 | Registered office address changed from 7 Little Rushes Close Little Rushes Close Little Lever Bolton BL3 1FS England to 7 Dunkery Road Dunkery Road London SE9 4HX on 9 April 2024 | |
09 Apr 2024 | PSC01 | Notification of Blantina Bamu as a person with significant control on 9 April 2024 | |
09 Apr 2024 | AP01 | Appointment of Miss Blantina Bamu as a director on 9 April 2024 | |
09 Apr 2024 | TM01 | Termination of appointment of Jacqueline Tarisai Mushayahama as a director on 22 March 2024 | |
09 Apr 2024 | PSC07 | Cessation of Jacqueline Tarisai Mushayahama as a person with significant control on 22 March 2024 | |
18 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
18 Jan 2024 | CH01 | Director's details changed for Mr Emmanuel Kudakwashe Chindove on 18 January 2024 | |
18 Jan 2024 | CH01 | Director's details changed for Mr Emmanuel Kudakwashe Chindove on 18 January 2024 | |
18 Jan 2024 | CH01 | Director's details changed for Mrs Jacqueline Tarisai Mushayahama on 18 January 2024 | |
18 Jan 2024 | PSC07 | Cessation of Kempshire Ltd as a person with significant control on 18 January 2024 | |
16 Jan 2024 | AD01 | Registered office address changed from 1 Manchester Road Brampton Huntingdon PE28 4QF United Kingdom to 7 Little Rushes Close Little Rushes Close Little Lever Bolton BL3 1FS on 16 January 2024 | |
29 Sep 2023 | AA01 | Current accounting period shortened from 31 December 2023 to 30 November 2023 | |
17 Aug 2023 | CH01 | Director's details changed for Mrs Jacqueline Mushayahama on 16 August 2023 | |
17 Aug 2023 | CH01 | Director's details changed for Mr Emmanuel Kudakwashe Chindove on 16 August 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
17 Aug 2023 | PSC05 | Change of details for Kempshire Ltd as a person with significant control on 16 August 2023 | |
17 Aug 2023 | AP01 | Appointment of Mrs Jacqueline Mushayahama as a director on 16 August 2023 | |
16 Aug 2023 | AP01 | Appointment of Ms Laiza Rangarira as a director on 9 December 2022 | |
16 Aug 2023 | PSC01 | Notification of Jacqueline Mushayahama as a person with significant control on 16 August 2023 |