KINDRED HOSPITALITY LTD

Bradmore House Bradmore House, London, W6 9BW, England
StatusACTIVE
Company No.10657116
CategoryPrivate Limited Company
Incorporated07 Mar 2017
Age7 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

KINDRED HOSPITALITY LTD is an active private limited company with number 10657116. It was incorporated 7 years, 2 months, 28 days ago, on 07 March 2017. The company address is Bradmore House Bradmore House, London, W6 9BW, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 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: 10 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2022

Action Date: 06 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-06

Psc name: Ms Anna Anderson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Apr 2021

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2021

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Lewis Lever

Termination date: 2020-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean Lewis Lever

Cessation date: 2019-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

Old address: Bradmore House Hammersmith Broadway London W6 9YE England

Change date: 2019-01-02

New address: Bradmore House Queen Caroline St London W6 9BW

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-12

Psc name: Sean Lewis Lever

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher John Anderson

Cessation date: 2018-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-24

Psc name: Christopher John Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Lewis Lever

Appointment date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anna Anderson

Change date: 2018-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-10

Old address: 56 Leman Street London E1 8EU England

New address: Bradmore House Hammersmith Broadway London W6 9YE

Documents

View document PDF

Resolution

Date: 27 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Address

Type: AD01

Old address: Apt 1 Blue Building 115 Woolwich Road London SE10 0RF United Kingdom

New address: 56 Leman Street London E1 8EU

Change date: 2017-06-01

Documents

View document PDF

Incorporation company

Date: 07 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INTELLIGENT COST SAVINGS LIMITED

30 LANNESBURY CRESCENT,ST NEOTS,PE19 6AF

Number:07240112
Status:ACTIVE
Category:Private Limited Company

J R MANAGEMENT CONSULANTS LIMITED

60 ST ENOCH SQUARE,,G1 4AG

Number:SC107970
Status:ACTIVE
Category:Private Limited Company

KRISH IT LTD

97 ALLENBY ROAD,SOUTHALL,UB1 2EZ

Number:07239932
Status:ACTIVE
Category:Private Limited Company

LODGE SYSTEMS LIMITED

31 STOCKBRIDGE PARK,BROUGH,HU15 1JQ

Number:02856787
Status:ACTIVE
Category:Private Limited Company

ONE CARE DCS FYLDE LIMITED

PARKSIDE HOUSE,LYTHAM ST ANNES,FY8 5JF

Number:10277062
Status:ACTIVE
Category:Private Limited Company

STEP INTERNATIONAL

143 HASTINGS ROAD,EAST SUSSEX,TN33 0TN

Number:06469218
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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