KUTCHENHAUS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewRegistered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to 4th Floor, Spotland Bridge Mill Mellor Street Rochdale OL11 5BU on 2025-08-15

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

09/01/239 January 2023 Change of details for Nobilia-Werke J. Stickling Gmbh & Co. Kg as a person with significant control on 2020-12-31

View Document

13/09/2213 September 2022 Appointment of Mr Sean Robert Ford as a director on 2022-09-09

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

26/01/2226 January 2022 Director's details changed for Mr Matthias Keudel on 2022-01-26

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-12-31

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JENS KLAR / 30/01/2017

View Document

09/05/169 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

14/05/1514 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/05/156 May 2015 DIRECTOR APPOINTED JENS KLAR

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH BARKER

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY KEITH BARKER

View Document

20/01/1520 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STENZEL

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR MATTHIAS KEUDEL

View Document

05/09/145 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH PARKER

View Document

21/01/1321 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

10/08/1210 August 2012 SECTION 519

View Document

30/07/1230 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS

View Document

03/02/123 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

19/07/1019 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM UNIT 5 TRAFFORD RETAIL PARK NEARY WAY URMSTON MANCHESTER M41 7FN

View Document

10/02/1010 February 2010 SAIL ADDRESS CREATED

View Document

10/02/1010 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

10/02/1010 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

13/08/0913 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: UNIT 5 TRAFFORD RETAIL PARK NEARY PARK URMSTON MANCHESTER M41 7FN

View Document

30/06/0630 June 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/041 November 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 3LS

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 REGISTERED OFFICE CHANGED ON 24/01/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

24/01/0424 January 2004 SECRETARY RESIGNED

View Document

24/01/0424 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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