KAVANAGH MOTOR SERVICES LIMITED

1-4 Kings Parade 1-4 Kings Parade, Croydon, CR0 1AA, Surrey, England
StatusACTIVE
Company No.09654530
CategoryPrivate Limited Company
Incorporated24 Jun 2015
Age8 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

KAVANAGH MOTOR SERVICES LIMITED is an active private limited company with number 09654530. It was incorporated 8 years, 10 months, 22 days ago, on 24 June 2015. The company address is 1-4 Kings Parade 1-4 Kings Parade, Croydon, CR0 1AA, Surrey, England.



Company Fillings

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jun 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-31

Made up date: 2023-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Address

Type: AD01

Old address: The Warren Ratling Road Ratling Canterbury Kent CT3 3BD England

Change date: 2023-03-08

New address: 1-4 Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA

Documents

View document PDF

Resolution

Date: 19 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 19 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kieron Kavanagh

Change date: 2020-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Address

Type: AD01

New address: The Warren Ratling Road Ratling Canterbury Kent CT3 3BD

Old address: 18 Beddington Cross Beddington Farm Road Croydon Surrey CR0 4XH United Kingdom

Change date: 2020-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 06 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Kieron Kavanagh

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 09 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Jul 2016

Category: Address

Type: AD03

New address: Kings Parade Lower Coombe Street Croydon CR0 1AA

Documents

View document PDF

Change sail address company with new address

Date: 20 Jul 2016

Category: Address

Type: AD02

New address: Kings Parade Lower Coombe Street Croydon CR0 1AA

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Oct 2015

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-01-31

Documents

View document PDF

Incorporation company

Date: 24 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILISE LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:10644780
Status:ACTIVE
Category:Private Limited Company

AIS LEGAL LTD.

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11331156
Status:ACTIVE
Category:Private Limited Company
Number:LP008905
Status:ACTIVE
Category:Limited Partnership

HEMEL TAMIL ASSOCIATION

110B CRABTREE LANE,HEMEL HEMPSTEAD,HP3 9EJ

Number:10257948
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PHEASANT SUITES LIMITED

NO 1 THE COURTYARD BALLS FARM TYE ROAD,COLCHESTER,CO7 7BB

Number:06229536
Status:ACTIVE
Category:Private Limited Company

PWSONS LTD

65 WORDSWORTH ROAD,DARLINGTON,DL1 5BE

Number:10156296
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