KINGFISHERS RIDGE LIMITED
Status | ACTIVE |
Company No. | 06289990 |
Category | Private Limited Company |
Incorporated | 22 Jun 2007 |
Age | 16 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
KINGFISHERS RIDGE LIMITED is an active private limited company with number 06289990. It was incorporated 16 years, 11 months, 8 days ago, on 22 June 2007. The company address is Kingfishers Ridge Fontley Road Kingfishers Ridge Fontley Road, Fareham, PO15 6QS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Apr 2024
Action Date: 28 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-28
Documents
Change account reference date company previous shortened
Date: 28 Mar 2024
Action Date: 28 Jun 2023
Category: Accounts
Type: AA01
New date: 2023-06-28
Made up date: 2023-06-29
Documents
Confirmation statement with updates
Date: 05 Mar 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change account reference date company previous shortened
Date: 31 Mar 2023
Action Date: 29 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2022-06-30
New date: 2022-06-29
Documents
Confirmation statement with updates
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Cessation of a person with significant control
Date: 23 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-01
Psc name: Samantha Burge
Documents
Cessation of a person with significant control
Date: 23 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Catherine Burge
Cessation date: 2023-02-01
Documents
Notification of a person with significant control
Date: 23 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Burge
Notification date: 2023-02-01
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-23
Old address: 38 Vantage Copse Bursledon Southampton SO31 1ES England
New address: Kingfishers Ridge Fontley Road Titchfield Fareham PO15 6QS
Documents
Termination secretary company with name termination date
Date: 23 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-02-01
Officer name: Catherine Mary Burge
Documents
Appoint person director company with name date
Date: 23 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Burge
Appointment date: 2023-02-01
Documents
Termination director company with name termination date
Date: 23 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-01
Officer name: Samantha Burge
Documents
Termination director company with name termination date
Date: 23 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Burge
Termination date: 2023-02-01
Documents
Capital allotment shares
Date: 22 Aug 2022
Action Date: 01 May 2022
Category: Capital
Type: SH01
Date: 2022-05-01
Capital : 2 GBP
Documents
Confirmation statement with updates
Date: 22 Aug 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Notification of a person with significant control
Date: 22 Aug 2022
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-05-01
Psc name: Samantha Burge
Documents
Notification of a person with significant control
Date: 22 Aug 2022
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Catherine Burge
Notification date: 2022-05-01
Documents
Appoint person director company with name date
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-22
Officer name: Miss Samantha Burge
Documents
Termination director company with name termination date
Date: 22 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-01
Officer name: Richard William Hawton Burge
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-22
Old address: 1 Manor Court 6 Barnes Wallis Road Segensworth Fareham Hampshire PO15 5th
New address: 38 Vantage Copse Bursledon Southampton SO31 1ES
Documents
Appoint person director company with name date
Date: 22 Aug 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-01
Officer name: Mrs Catherine Burge
Documents
Cessation of a person with significant control
Date: 22 Aug 2022
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-01
Psc name: Richard William Hawton Burge
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Change person secretary company with change date
Date: 22 Jun 2021
Action Date: 14 Jun 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-06-14
Officer name: Catherine Mary Burge
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 24 Jun 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type dormant
Date: 05 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type dormant
Date: 02 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Accounts with accounts type dormant
Date: 03 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Accounts with accounts type dormant
Date: 03 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type dormant
Date: 04 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Accounts with accounts type dormant
Date: 04 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 16 Sep 2013
Action Date: 16 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-16
Old address: 40 Locks Heath Centre, Centre Way, Locks Heath Southampton Hampshire SO31 6DX
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Accounts with accounts type dormant
Date: 10 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Accounts with accounts type dormant
Date: 12 Jul 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Accounts with accounts type dormant
Date: 30 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Accounts with accounts type dormant
Date: 15 Jul 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/08; full list of members
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
11 GROSVENOR PLACE (BATH) LIMITED
11 GROSVENOR PLACE,AVON,BA1 6AX
Number: | 01961913 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNSLEY DOMESTIC VIOLENCE GROUP LIMITED
33-35 PEEL PARADE,SOUTH YORKSHIRE,S70 2RN
Number: | 04046129 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
15 KENTISH TOWN ROAD,LONDON,NW1 8NH
Number: | 08402337 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOUCESTER HOUSE,GLOUCESTER,GL1 1UN
Number: | 10545549 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRECISION WORKS VICARAGE ROAD,KINGSTON UPON THAMES,KT1 4EB
Number: | 00363558 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE HOUSE, 58,WORCESTER PARK,KT4 7HH
Number: | 07732555 |
Status: | ACTIVE |
Category: | Private Limited Company |