KANDO PM LTD

Dunelm 2 Knox Mill Close Dunelm 2 Knox Mill Close, Harrogate, HG3 2AG, North Yorkshire, England
StatusACTIVE
Company No.06595984
CategoryPrivate Limited Company
Incorporated19 May 2008
Age16 years, 28 days
JurisdictionEngland Wales

SUMMARY

KANDO PM LTD is an active private limited company with number 06595984. It was incorporated 16 years, 28 days ago, on 19 May 2008. The company address is Dunelm 2 Knox Mill Close Dunelm 2 Knox Mill Close, Harrogate, HG3 2AG, North Yorkshire, England.



Company Fillings

Gazette notice voluntary

Date: 18 Jun 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2024

Action Date: 19 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Change account reference date company current extended

Date: 26 May 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Andrew James Hodgkiss

Change date: 2018-07-05

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robert Andrew James Hodgkiss

Change date: 2018-07-05

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-05

Officer name: Mr Robert Andrew James Hodgkiss

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Andrew James Hodgkiss

Change date: 2018-07-05

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Merewyne Kate Hodgkiss

Change date: 2018-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-11

New address: Dunelm 2 Knox Mill Close Killinghall Harrogate North Yorkshire HG3 2AG

Old address: 23 Strawberry Dale Avenue Harrogate North Yorkshire HG1 5EA

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Capital allotment shares

Date: 19 May 2016

Action Date: 29 Apr 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Certificate change of name company

Date: 30 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed robert hodgkiss LIMITED\certificate issued on 30/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jun 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Andrew James Hodgkiss

Change date: 2010-03-24

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-24

Officer name: Mr Robert Andrew James Hodgkiss

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2010

Action Date: 25 May 2010

Category: Address

Type: AD01

Old address: the Coach House Faddiley Hall Springe Lane Nantwich CW5 8JW Uk

Change date: 2010-05-25

Documents

View document PDF

Gazette notice compulsary

Date: 25 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr robert andrew james hodgkiss

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr robert andrew james hodgkiss

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director duport director LIMITED

Documents

View document PDF

Incorporation company

Date: 19 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARE AND SQUARE LTD

FLAT 36,ROMFORD,RM6 6GN

Number:11742395
Status:ACTIVE
Category:Private Limited Company

FLUIDPOWER GROUP LIMITED

BOLLIN HOUSE,WILMSLOW,SK9 1DP

Number:10180746
Status:ACTIVE
Category:Private Limited Company

HANNAH CONTRACTING LTD

UNIT C3,ROCHESTER,ME2 2LS

Number:09046401
Status:ACTIVE
Category:Private Limited Company

K J PRODUCTS LIMITED

LIGHTBIRKS COTTAGE BURNLEY ROAD,BURNLEY,BB10 4SX

Number:11157651
Status:ACTIVE
Category:Private Limited Company

OSBORNE DIRECTORS LIMITED

THE CUBE,NEWCASTLE UPON TYNE,NE4 6DB

Number:04699464
Status:ACTIVE
Category:Private Limited Company

RDC (GLASGOW) LTD

213 ST. VINCENT STREET,GLASGOW,G2 5QY

Number:SC556693
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