SHEFFIELD KITCHEN CENTRE LTD
Status | ACTIVE |
Company No. | 08992326 |
Category | Private Limited Company |
Incorporated | 11 Apr 2014 |
Age | 10 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
SHEFFIELD KITCHEN CENTRE LTD is an active private limited company with number 08992326. It was incorporated 10 years, 19 days ago, on 11 April 2014. The company address is 29 West Bars, Chesterfield, S40 1AG, Derbyshire, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Termination director company with name termination date
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jordana Louise Hyman
Termination date: 2023-11-23
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-15
New address: 29 West Bars Chesterfield Derbyshire S40 1AG
Old address: 325 Meadow Head Sheffield S8 7UP England
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Appoint person director company with name date
Date: 23 Oct 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-01
Officer name: Mrs Jordana Louise Hyman
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 22 Mar 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Address
Type: AD01
Old address: 3 Old Road Brampton Chesterfield S40 2RE England
Change date: 2017-06-23
New address: 325 Meadow Head Sheffield S8 7UP
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Termination director company with name termination date
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Hyman
Termination date: 2017-04-19
Documents
Appoint person director company with name date
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leigh Alan Hyman
Appointment date: 2017-04-19
Documents
Termination director company with name termination date
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-16
Officer name: Peter Edward Dunne
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Address
Type: AD01
Old address: 12/14 Church Street Ecclesfield Sheffield South Yorkshire S35 9WE
New address: 3 Old Road Brampton Chesterfield S40 2RE
Change date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 22 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Change person director company with change date
Date: 16 Feb 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-16
Officer name: Mr Peter Edward Dunne
Documents
Capital allotment shares
Date: 13 Feb 2015
Action Date: 19 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-19
Capital : 5,002 GBP
Documents
Some Companies
UNIT E2 EGERTON MILL CAWDOR STREET,BOLTON,BL4 7LX
Number: | 10096496 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 SWINBURNE HOUSE,LONDON,E2 0HJ
Number: | 06208287 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLETON CONSTRUCTION LIMITED
16 HIGH STREET,WHITBY,YO21 2DA
Number: | 07771105 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR GARDENS (BRADFORD ON AVON) MANAGEMENT COMPANY LTD
DOWER HOUSE,BRADFORD ON AVON,BA15 1FR
Number: | 08276321 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Number: | CE007043 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
26 THE SPINNEY,WASHINGTON,NE38 8RY
Number: | 10479971 |
Status: | ACTIVE |
Category: | Private Limited Company |