THE KITCHEN PLANNER LTD

Company Documents

DateDescription
03/09/193 September 2019 STRUCK OFF AND DISSOLVED

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM PAMBER PLACE COTTAGE PAMBER PLACE COTTAGE PAMBER END TADLEY RG26 5QJ ENGLAND

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 42 KIDMORE ROAD, CAVERSHAM READING BERKS RG4 7LU

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

06/05/156 May 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/03/1429 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

27/07/1327 July 2013 DISS40 (DISS40(SOAD))

View Document

26/07/1326 July 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

23/01/1323 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

17/06/1117 June 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE WAKEFIELD / 26/03/2010

View Document

08/10/108 October 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual return made up to 26 March 2009 with full list of shareholders

View Document

08/04/108 April 2010 Annual return made up to 26 March 2008 with full list of shareholders

View Document

02/01/102 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 DISS40 (DISS40(SOAD))

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: PAMBER PLACE COTTAGE, RAMSDELL ROAD, PAMBER END TADLEY HANTS RG26 5QJ

View Document

26/03/0726 March 2007 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