KINGFISHERS RIDGE LIMITED

Kingfishers Ridge Fontley Road Kingfishers Ridge Fontley Road, Fareham, PO15 6QS, England
StatusACTIVE
Company No.06289990
CategoryPrivate Limited Company
Incorporated22 Jun 2007
Age16 years, 11 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 22 Aug 2022

Action Date: 01 May 2022

Category: Capital

Type: SH01

Date: 2022-05-01

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

CAMDEN BEAUTICIAN LTD

15 KENTISH TOWN ROAD,LONDON,NW1 8NH

Number:08402337
Status:ACTIVE
Category:Private Limited Company

FIRST CALL PLANT LIMITED

GLOUCESTER HOUSE,GLOUCESTER,GL1 1UN

Number:10545549
Status:ACTIVE
Category:Private Limited Company

LAZGILL LIMITED

PRECISION WORKS VICARAGE ROAD,KINGSTON UPON THAMES,KT1 4EB

Number:00363558
Status:ACTIVE
Category:Private Limited Company

MATRIX SPORTS MARKETING LTD

WHITE HOUSE, 58,WORCESTER PARK,KT4 7HH

Number:07732555
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