KINGSTHORPE HOVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewRegistration of charge 117872200004, created on 2025-09-19

View Document

24/09/2524 September 2025 NewRegistration of charge 117872200005, created on 2025-09-19

View Document

21/05/2521 May 2025 Certificate of change of name

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

17/02/2517 February 2025 Certificate of change of name

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

10/12/2410 December 2024 Change of details for Mrs Tracy Elaine Ryder-Richardson as a person with significant control on 2024-11-29

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

10/12/2410 December 2024 Change of details for Ms Emma Jane Dinning as a person with significant control on 2024-11-29

View Document

25/05/2425 May 2024 Satisfaction of charge 117872200002 in full

View Document

25/05/2425 May 2024 Satisfaction of charge 117872200001 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 117872200003 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-04-30

View Document

11/01/2411 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

28/09/2328 September 2023 Director's details changed for Ms Emma Jane Dinning on 2023-09-26

View Document

28/09/2328 September 2023 Change of details for Ms Emma Jane Dinning as a person with significant control on 2023-09-26

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

21/01/2221 January 2022 Registration of charge 117872200002, created on 2022-01-12

View Document

21/01/2221 January 2022 Registration of charge 117872200001, created on 2022-01-12

View Document

17/01/2217 January 2022 Change of details for Mrs Tracy Elaine Ryder-Richardson as a person with significant control on 2022-01-01

View Document

17/01/2217 January 2022 Change of details for Ms Emma Jane Dinning as a person with significant control on 2022-01-01

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 07/02/20 STATEMENT OF CAPITAL GBP 1

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY ELAINE RYDER-RICHARDSON

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MRS TRACY ELAINE RYDER RICHARDSON

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MS EMMA JANE DINNING / 25/07/2019

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MS EMMA JANE DINNING / 25/07/2019

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA JANE DINNING / 25/07/2019

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM MORTIMER HOUSE HOLMER ROAD HEREFORD HR4 9TA ENGLAND

View Document

25/02/1925 February 2019 CURREXT FROM 31/01/2020 TO 30/04/2020

View Document

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