COMMUNITY KETTLE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

26/01/2526 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

17/01/2517 January 2025 Appointment of Mr John William Marshallsay as a director on 2025-01-17

View Document

17/01/2517 January 2025 Termination of appointment of Kirstine Mcdowell Impey as a director on 2025-01-17

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Statement of company's objects

View Document

23/08/2423 August 2024 Memorandum and Articles of Association

View Document

09/08/249 August 2024 Termination of appointment of Tara Kate Healy as a director on 2024-08-09

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

11/01/2411 January 2024 Appointment of Mrs Tara Kate Healy as a director on 2024-01-11

View Document

07/01/247 January 2024 Termination of appointment of Mary Anderson as a secretary on 2024-01-01

View Document

15/12/2315 December 2023 Termination of appointment of Mary Anderson as a director on 2023-12-10

View Document

15/12/2315 December 2023 Termination of appointment of Solveig Christina Harvey as a director on 2023-12-10

View Document

15/12/2315 December 2023 Appointment of Mrs Kirstine Mcdowell Impey as a director on 2023-12-03

View Document

24/04/2324 April 2023 Appointment of Mrs Clare Elizabeth Mitchell as a director on 2023-04-20

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/12/2131 December 2021 Certificate of change of name

View Document

30/12/2130 December 2021 Appointment of Mrs Solveig Christina Harvey as a director on 2021-12-30

View Document

30/12/2130 December 2021 Secretary's details changed for Miss Mary Anderson on 2021-12-30

View Document

30/12/2130 December 2021 Director's details changed for Miss Mary Anderson on 2021-12-30

View Document

30/12/2130 December 2021 Director's details changed for Mrs Nicole Marie Heard on 2021-12-30

View Document

30/12/2130 December 2021 Termination of appointment of Lee John Heard as a director on 2021-12-30

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

22/05/2122 May 2021 Registered office address changed from , 1st Floor 50 High Street, Cosham, Portsmouth, Hampshire, PO6 3AG, England to 316 Wimbledon Central 21-33 Worple Road London Greater London SW19 4BJ on 2021-05-22

View Document

25/01/2125 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM 5 BEACONSFIELD AVENUE DRAYTON PORTSMOUTH HANTS PO6 2PS

View Document

24/11/2024 November 2020 Registered office address changed from , 5 Beaconsfield Avenue, Drayton, Portsmouth, Hants, PO6 2PS to 316 Wimbledon Central 21-33 Worple Road London Greater London SW19 4BJ on 2020-11-24

View Document

09/10/209 October 2020 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

09/10/209 October 2020 REGISTER SNAPSHOT FOR EW01

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/01/205 January 2020 DIRECTOR APPOINTED MISS MARY ANDERSON

View Document

08/03/198 March 2019 Registered office address changed from , 38 Wadham Road, North End, Portsmouth, Hants, PO2 9EE to 316 Wimbledon Central 21-33 Worple Road London Greater London SW19 4BJ on 2019-03-08

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 38 WADHAM ROAD NORTH END PORTSMOUTH HANTS PO2 9EE

View Document

25/01/1925 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company