KITZBUEHEL HAVEN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
05/02/255 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
15/05/2415 May 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-04 with updates |
11/07/2311 July 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
06/02/236 February 2023 | Cessation of George Pierce as a person with significant control on 2022-03-08 |
06/02/236 February 2023 | Notification of Jill Pierce as a person with significant control on 2022-03-08 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
18/09/2018 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
17/09/2017 September 2020 | REGISTERED OFFICE CHANGED ON 17/09/2020 FROM R+ 2 BLAGRAVE STREET READING BERKSHIRE RG1 1AZ ENGLAND |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
29/01/2029 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PIERCE / 08/10/2018 |
13/10/1913 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
25/01/1925 January 2019 | REGISTERED OFFICE CHANGED ON 25/01/2019 FROM MOORE STEPHENS R+ 2 BLAGRAVE STREET READING BERKSHIRE RG1 1AZ UNITED KINGDOM |
06/11/186 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
08/10/188 October 2018 | REGISTERED OFFICE CHANGED ON 08/10/2018 FROM PROSPECT HOUSE 58 QUEENS ROAD READING BERKSHIRE RG1 4RP |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
05/12/175 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
18/08/1618 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PIERCE / 05/04/2016 |
12/02/1612 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
12/02/1512 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
06/11/146 November 2014 | REGISTERED OFFICE CHANGED ON 06/11/2014 FROM C/O CHANTREY VELLACOTT DFK LLP 53 SHEEP STREET NORTHAMPTON NN1 2NE |
11/03/1411 March 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/02/135 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
06/02/126 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
22/07/1122 July 2011 | REGISTERED OFFICE CHANGED ON 22/07/2011 FROM CHANTREY VELLACOTT DFK LLP DERNGATE MEWS, DERNGATE NORTHAMPTON NN1 1UE |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/03/114 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
05/05/105 May 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PIERCE / 01/10/2009 |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
17/02/0917 February 2009 | APPOINTMENT TERMINATED DIRECTOR PENELOPE FEATHERS |
17/02/0917 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | APPOINTMENT TERMINATED SECRETARY ELIZABETH WILBOURN |
03/12/083 December 2008 | APPOINTMENT TERMINATED DIRECTOR HELEN CARA |
03/12/083 December 2008 | DIRECTOR APPOINTED GEORGE PIERCE |
08/02/088 February 2008 | NEW DIRECTOR APPOINTED |
04/02/084 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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