KETTLE HOME LTD

Company Documents

DateDescription
14/11/2414 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/11/242 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/10/2425 October 2024 Statement of affairs

View Document

19/10/2419 October 2024 Appointment of a voluntary liquidator

View Document

19/10/2419 October 2024 Registered office address changed from 5 Macadam Road Earlstrees Industrial Estate Corby NN17 4JN England to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-10-19

View Document

19/10/2419 October 2024 Resolutions

View Document

26/07/2426 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

26/04/2326 April 2023 Sub-division of shares on 2023-03-23

View Document

19/04/2319 April 2023 Registration of charge 144486920002, created on 2023-04-19

View Document

12/04/2312 April 2023 Registration of charge 144486920001, created on 2023-03-22

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-03-23

View Document

30/03/2330 March 2023 Cessation of Natasha Louise Pignatiello as a person with significant control on 2023-03-23

View Document

30/03/2330 March 2023 Cessation of Joseph Leonardo Pignatiello as a person with significant control on 2023-03-23

View Document

30/03/2330 March 2023 Termination of appointment of Joseph Leonardo Pignatiello as a director on 2023-03-30

View Document

30/03/2330 March 2023 Appointment of Mr James Stewart Kettle as a director on 2023-03-24

View Document

30/03/2330 March 2023 Appointment of Mr Thomas Andrew Bayliss as a director on 2023-03-24

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

30/03/2330 March 2023 Appointment of Mr Simon Vincent Ainge as a director on 2023-03-24

View Document

30/03/2330 March 2023 Notification of Ian Harley David Kettle as a person with significant control on 2023-03-23

View Document

21/03/2321 March 2023 Appointment of Mr Ian Harley David Kettle as a director on 2023-03-19

View Document

21/03/2321 March 2023 Appointment of Mr Stuart Caddy as a director on 2023-03-19

View Document

20/03/2320 March 2023 Registered office address changed from 22 Swift Way Thurlby Bourne PE10 0QA England to 5 Macadam Road Earlstrees Industrial Estate Corby NN17 4JN on 2023-03-20

View Document

20/03/2320 March 2023 Certificate of change of name

View Document

28/10/2228 October 2022 Incorporation

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