KILFROST GROUP LIMITED: Filings
Overview
| Company Name | KILFROST GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06929375 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for KILFROST GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 47 pages | AA | ||||||||||
Termination of appointment of Gary Lydiate as a director on Sep 15, 2025 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||
Confirmation statement made on Jun 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 45 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE England to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | 1 pages | AD02 | ||||||||||
Appointment of Muckle Secretary Limited as a secretary on Feb 07, 2024 | 2 pages | AP04 | ||||||||||
Termination of appointment of Prima Secretary Limited as a secretary on Feb 06, 2024 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 069293750007 in full | 1 pages | MR04 | ||||||||||
All of the property or undertaking has been released from charge 069293750007 | 1 pages | MR05 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 44 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2023 with updates | 4 pages | CS01 | ||||||||||
Cessation of Jane Louise Halbert as a person with significant control on Dec 23, 2020 | 1 pages | PSC07 | ||||||||||
Cessation of Gary Lydiate as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Secretary's details changed for Prima Secretary Limited on Jun 10, 2023 | 1 pages | CH04 | ||||||||||
Statement of capital on Jan 06, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 46 pages | AA | ||||||||||
Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Josephine Clare Halbert on May 10, 2022 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0