KINGFISH INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 10950545 |
Category | Private Limited Company |
Incorporated | 07 Sep 2017 |
Age | 6 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
KINGFISH INVESTMENTS LIMITED is an active private limited company with number 10950545. It was incorporated 6 years, 8 months, 24 days ago, on 07 September 2017. The company address is Office 6 7 - 11 High Street, Reigate, RH2 9AA, Surrey, United Kingdom.
Company Fillings
Change account reference date company previous shortened
Date: 03 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA01
Made up date: 2023-08-31
New date: 2023-07-31
Documents
Change person director company with change date
Date: 09 Feb 2024
Action Date: 26 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Martin Leckie
Change date: 2023-11-26
Documents
Change person director company with change date
Date: 09 Feb 2024
Action Date: 26 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Joseph Hughes
Change date: 2023-11-26
Documents
Change person secretary company with change date
Date: 08 Feb 2024
Action Date: 26 Nov 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-11-26
Officer name: Mr Robert Leckie
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Address
Type: AD01
Old address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom
New address: Office 6 7 - 11 High Street Reigate Surrey RH2 9AA
Change date: 2024-02-08
Documents
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Mortgage satisfy charge full
Date: 06 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 109505450001
Documents
Accounts amended with accounts type total exemption full
Date: 03 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AAMD
Made up date: 2022-08-31
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Apr 2022
Action Date: 31 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-03-31
Charge number: 109505450001
Documents
Confirmation statement with updates
Date: 28 Sep 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Change person secretary company with change date
Date: 11 Jun 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Robert Leckie
Change date: 2021-05-18
Documents
Change to a person with significant control
Date: 09 Jun 2021
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Highstead Investments Ltd
Change date: 2021-05-18
Documents
Change to a person with significant control
Date: 09 Jun 2021
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Patrick Joseph Hughes
Change date: 2021-05-18
Documents
Change person director company with change date
Date: 09 Jun 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Joseph Hughes
Change date: 2021-05-18
Documents
Change person director company with change date
Date: 09 Jun 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-18
Officer name: Mr Robert Martin Leckie
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Address
Type: AD01
New address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY
Old address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom
Change date: 2021-06-09
Documents
Resolution
Date: 03 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Appoint person director company with name date
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-11
Officer name: Mr Patrick Joseph Hughes
Documents
Cessation of a person with significant control
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-11
Psc name: Robert Leckie
Documents
Notification of a person with significant control
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-11
Psc name: Patrick Joseph Hughes
Documents
Notification of a person with significant control
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Highstead Investments Ltd
Notification date: 2020-09-11
Documents
Capital allotment shares
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2020-09-11
Documents
Accounts with accounts type dormant
Date: 09 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change account reference date company previous shortened
Date: 09 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
New date: 2020-08-31
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Confirmation statement with updates
Date: 10 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type dormant
Date: 21 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Change person secretary company with change date
Date: 05 Jul 2019
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-06-21
Officer name: Mr Robert Leckie
Documents
Change to a person with significant control
Date: 04 Jul 2019
Action Date: 21 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-21
Psc name: Mr Robert Leckie
Documents
Change person director company with change date
Date: 04 Jul 2019
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Martin Leckie
Change date: 2019-06-21
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-04
New address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ
Old address: 6 Southview House 19a Queen Elizabeth Street London SE1 2LP United Kingdom
Documents
Accounts with accounts type dormant
Date: 04 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Some Companies
UNIT 4 BRUNEL BUILDINGS,NEWTON ABBOT,TQ12 4PB
Number: | 00976290 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIAMOND MAINTENANCE SOLUTIONS LTD
39 MONTGOMERY AVENUE,CHATHAM,
Number: | 09111175 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARLENICK GARLENICK,TRURO,TR2 4RE
Number: | 11520360 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACEE PRINT AND PUBLICITY LIMITED
PUBLICITY HOUSE,COTTINGHAM,HU16 4LL
Number: | 00497792 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WOODLAND ROAD,DARLINGTON,DL3 7BJ
Number: | 11440199 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE THIRD FLOOR LANGDON HOUSE, LANGDON ROAD,SWANSEA,SA1 8QY
Number: | 11787730 |
Status: | ACTIVE |
Category: | Private Limited Company |