Kgb Northampton Ltd was registered on 17 October 2006 with its registered office in Lichfield, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 4 directors listed as Beresford, Roy Joseph, Gillingham, Jason David, Gillingham, Victoria Jane, Kavanagh, Katrina Louise for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERESFORD, Roy Joseph | 01 February 2011 | - | 1 |
GILLINGHAM, Jason David | 01 February 2011 | 17 March 2012 | 1 |
GILLINGHAM, Victoria Jane | 17 October 2006 | 01 February 2011 | 1 |
KAVANAGH, Katrina Louise | 17 October 2006 | 01 February 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 September 2020 | |
AA - Annual Accounts | 28 August 2020 | |
CS01 - N/A | 16 October 2019 | |
AA - Annual Accounts | 27 August 2019 | |
CS01 - N/A | 12 November 2018 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 16 October 2017 | |
AA - Annual Accounts | 31 August 2017 | |
DISS40 - Notice of striking-off action discontinued | 12 January 2017 | |
CS01 - N/A | 11 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2017 | |
AD01 - Change of registered office address | 12 September 2016 | |
AA - Annual Accounts | 31 August 2016 | |
DISS40 - Notice of striking-off action discontinued | 03 February 2016 | |
AR01 - Annual Return | 02 February 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 January 2016 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 05 February 2015 | |
AA - Annual Accounts | 29 August 2014 | |
AD01 - Change of registered office address | 27 November 2013 | |
TM02 - Termination of appointment of secretary | 14 November 2013 | |
AR01 - Annual Return | 24 October 2013 | |
AA - Annual Accounts | 28 August 2013 | |
AR01 - Annual Return | 31 October 2012 | |
CH04 - Change of particulars for corporate secretary | 25 October 2012 | |
AA - Annual Accounts | 31 August 2012 | |
TM01 - Termination of appointment of director | 28 March 2012 | |
AR01 - Annual Return | 03 November 2011 | |
AA - Annual Accounts | 30 August 2011 | |
CH04 - Change of particulars for corporate secretary | 03 August 2011 | |
AD01 - Change of registered office address | 19 July 2011 | |
RESOLUTIONS - N/A | 05 April 2011 | |
AP04 - Appointment of corporate secretary | 16 February 2011 | |
TM01 - Termination of appointment of director | 15 February 2011 | |
TM02 - Termination of appointment of secretary | 15 February 2011 | |
TM01 - Termination of appointment of director | 15 February 2011 | |
AP01 - Appointment of director | 15 February 2011 | |
AP01 - Appointment of director | 15 February 2011 | |
AR01 - Annual Return | 09 November 2010 | |
AA - Annual Accounts | 06 September 2010 | |
AR01 - Annual Return | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
AA - Annual Accounts | 30 September 2009 | |
287 - Change in situation or address of Registered Office | 26 January 2009 | |
363a - Annual Return | 26 January 2009 | |
287 - Change in situation or address of Registered Office | 23 January 2009 | |
AA - Annual Accounts | 25 April 2008 | |
363a - Annual Return | 17 October 2007 | |
225 - Change of Accounting Reference Date | 04 December 2006 | |
NEWINC - New incorporation documents | 17 October 2006 |