KESSINGLAND COTTAGES LIMITED

2nd Floor Butler House 2nd Floor Butler House, London, W1T 7AF, England
StatusACTIVE
Company No.04747504
CategoryPrivate Limited Company
Incorporated29 Apr 2003
Age21 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

KESSINGLAND COTTAGES LIMITED is an active private limited company with number 04747504. It was incorporated 21 years, 1 month, 1 day ago, on 29 April 2003. The company address is 2nd Floor Butler House 2nd Floor Butler House, London, W1T 7AF, England.



Company Fillings

Confirmation statement with updates

Date: 03 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Jewiss

Change date: 2023-08-10

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-10

Officer name: Mrs Julie Ruth Jewiss

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 May 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Ruth Jewiss

Change date: 2023-04-24

Documents

View document PDF

Change person director company with change date

Date: 12 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-12

Officer name: Mr Stephen John Jewiss

Documents

View document PDF

Change person director company with change date

Date: 12 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Jewiss

Change date: 2023-05-12

Documents

View document PDF

Change person director company with change date

Date: 12 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-12

Officer name: Mrs Julie Ruth Jewiss

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC06

Change date: 2023-03-01

Psc name: Impulse Maintenance Services Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-03

Old address: Solar House 1-9 Romford Road London E15 4RG England

New address: 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2020

Action Date: 16 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Impulse Maintenance Services Ltd

Notification date: 2020-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2020

Action Date: 16 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen John Jewiss

Cessation date: 2020-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2020

Action Date: 16 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Ruth Jewiss

Cessation date: 2020-07-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2020

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-15

Psc name: Mr Stephen John Jewiss

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-17

Psc name: Julie Ruth Jewiss

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-17

Psc name: Stephen John Jewiss

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janet Elizabeth Long

Cessation date: 2020-06-17

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-17

Psc name: David Paul Fox

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Address

Type: AD01

Old address: Lothing House 7 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD

Change date: 2020-07-13

New address: Solar House 1-9 Romford Road London E15 4RG

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-17

Officer name: Mrs Julie Ruth Jewiss

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Jewiss

Appointment date: 2020-06-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Elizabeth Long

Termination date: 2020-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-17

Officer name: Janet Elizabeth Long

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-17

Officer name: David Paul Fox

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Janet Elizabeth Long

Appointment date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: David Paul Fox

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed david fox electrical LIMITED\certificate issued on 26/03/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 08/09/06 from: 101 bridge road oulton broad lowestoft suffolk NR32 3LN

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/03/04

Documents

View document PDF

Incorporation company

Date: 29 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL SIGNS (LEICESTER) LIMITED

10 STATION STREET,BEAUCHAMP,LE8 0LN

Number:04621053
Status:ACTIVE
Category:Private Limited Company

ASPECTION LTD

10 SCHOOL GREEN,CHESTER,CH3 9SG

Number:10429672
Status:ACTIVE
Category:Private Limited Company

BELMONT HOUSE VENTNOR LIMITED

FLAT 3, BELMONT HOUSE,,VENTNOR,PO38 1TW

Number:11667943
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BURITON ESTATES LIMITED

1 JACOBS YARD,PETERSFIELD,GU31 5RR

Number:02329644
Status:ACTIVE
Category:Private Limited Company

COLLIER & HENRY CONCRETE (HOLDINGS) LIMITED

WORKINGTON ROAD,MARYPORT,CA15 8RY

Number:03729029
Status:ACTIVE
Category:Private Limited Company

SUMMERFIELD ESTATES LTD

TAUNTFIELD,TAUNTON,TA1 3ND

Number:02882080
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source