KINDLEWORTH (SERVICES) LIMITED

90 Bartholomew Close, London, EC1A 7BN, United Kingdom
StatusACTIVE
Company No.07505686
CategoryPrivate Limited Company
Incorporated26 Jan 2011
Age13 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

KINDLEWORTH (SERVICES) LIMITED is an active private limited company with number 07505686. It was incorporated 13 years, 3 months, 24 days ago, on 26 January 2011. The company address is 90 Bartholomew Close, London, EC1A 7BN, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2023

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-01

Officer name: Miss Frances Clare Haughian

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2023

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Skelton

Change date: 2015-10-20

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2023

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-01

Officer name: Mr James Elliot Hacking

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Mr Beau Brooke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Nov 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tom Richard Arrowsmith

Change date: 2021-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Robert Estill

Appointment date: 2021-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Address

Type: AD01

New address: 90 Bartholomew Close London EC1A 7BN

Change date: 2020-10-09

Old address: Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-16

Officer name: Kevin Munslow

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 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: 02 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-01

Old address: 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP

New address: Third Floor 24 Chiswell Street London EC1Y 4YX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement

Date: 08 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Original description: 26/01/17 Statement of Capital gbp 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 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: 15 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2015

Action Date: 20 Oct 2015

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2015-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-20

Officer name: Miss Frances Clare Haughian

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Alison Jane Hellewell

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-20

Officer name: Mr Jonathan Skelton

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 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: 17 Feb 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 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: 07 Feb 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2013

Action Date: 02 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-02

Old address: 283-288 High Holborn London WC1V 6HP

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2013

Action Date: 26 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-26

Officer name: Mr Kevin Munslow

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2013

Action Date: 26 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alison Jane Hellewell

Change date: 2013-01-26

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2013

Action Date: 26 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-26

Officer name: Mr Tom Richard Arrowsmith

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2013

Action Date: 26 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-26

Officer name: Mr James Elliot Hacking

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2012

Action Date: 25 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-25

Capital : 4 GBP

Documents

View document PDF

Certificate change of name company

Date: 20 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kindleworth LIMITED\certificate issued on 20/07/12

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Address

Type: AD01

Old address: 1St Floor 64 Baker Street London W1U 7GB United Kingdom

Change date: 2012-07-18

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tom Richard Arrowsmith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Incorporation company

Date: 26 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADASTRA SPECIALIST ACCESS LIMITED

40 MIDDLEMORE LANE WEST,WALSALL,WS9 8EF

Number:09393436
Status:ACTIVE
Category:Private Limited Company

BRACKENBURY CONSULTANTS LIMITED

5TH FLOOR 89,LONDON,W1S 1DA

Number:10372459
Status:ACTIVE
Category:Private Limited Company

DMCL LIMITED

1 JARDINE HOUSE CARE OF PKP FRENCH, SOLICITORS, 1 JARDINE HOUSE,HARROW,HA1 3EX

Number:02691508
Status:ACTIVE
Category:Private Limited Company

LA STRUCTURAL STEELWORK LTD

YEW TREE COTTAGE SCOT LANE,BRISTOL,BS40 8UW

Number:08564364
Status:ACTIVE
Category:Private Limited Company

NUBAH SOCIAL CARE LTD

58 NELSON STREET,LONDON,E1 2DE

Number:10920746
Status:ACTIVE
Category:Private Limited Company

STRETTON WILLASTON LTD

6 BEECH CLOSE,CREWE,CW4 7QJ

Number:08992653
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