Having been setup in 2001, Kingfisher Construction Services Holdings Ltd have registered office in Derby, Derbyshire. We don't know the number of employees at the business. There are 3 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AISTHORPE, Peter Robert | 31 July 2001 | - | 1 |
WOODCOCK, Stephen Alan | 31 July 2001 | - | 1 |
SKELTON, Paul | 31 July 2001 | 31 March 2009 | 1 |
Document Type | Date | |
---|---|---|
PSC07 - N/A | 09 April 2020 | |
PSC07 - N/A | 09 April 2020 | |
PSC02 - N/A | 09 April 2020 | |
CS01 - N/A | 09 April 2020 | |
AA - Annual Accounts | 15 August 2019 | |
MR01 - N/A | 07 June 2019 | |
MR04 - N/A | 06 June 2019 | |
MR04 - N/A | 06 June 2019 | |
CS01 - N/A | 22 March 2019 | |
AA - Annual Accounts | 19 July 2018 | |
CS01 - N/A | 27 March 2018 | |
AA - Annual Accounts | 17 August 2017 | |
CS01 - N/A | 23 March 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 24 March 2016 | |
AA - Annual Accounts | 22 October 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 April 2015 | |
AA - Annual Accounts | 05 August 2014 | |
AR01 - Annual Return | 18 March 2014 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AA - Annual Accounts | 14 August 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 07 December 2011 | |
AR01 - Annual Return | 30 March 2011 | |
AA - Annual Accounts | 11 August 2010 | |
AR01 - Annual Return | 15 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
TM01 - Termination of appointment of director | 04 November 2009 | |
AA - Annual Accounts | 13 October 2009 | |
363a - Annual Return | 24 April 2009 | |
AA - Annual Accounts | 08 August 2008 | |
363a - Annual Return | 25 March 2008 | |
AA - Annual Accounts | 08 August 2007 | |
RESOLUTIONS - N/A | 21 May 2007 | |
RESOLUTIONS - N/A | 21 May 2007 | |
RESOLUTIONS - N/A | 21 May 2007 | |
RESOLUTIONS - N/A | 21 May 2007 | |
363s - Annual Return | 11 April 2007 | |
169 - Return by a company purchasing its own shares | 08 February 2007 | |
RESOLUTIONS - N/A | 29 December 2006 | |
RESOLUTIONS - N/A | 29 December 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 29 December 2006 | |
AA - Annual Accounts | 30 November 2006 | |
363s - Annual Return | 28 March 2006 | |
AA - Annual Accounts | 17 November 2005 | |
169 - Return by a company purchasing its own shares | 01 September 2005 | |
RESOLUTIONS - N/A | 18 August 2005 | |
RESOLUTIONS - N/A | 18 August 2005 | |
RESOLUTIONS - N/A | 18 August 2005 | |
RESOLUTIONS - N/A | 18 August 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 August 2005 | |
363s - Annual Return | 21 March 2005 | |
AA - Annual Accounts | 15 December 2004 | |
363s - Annual Return | 22 March 2004 | |
AA - Annual Accounts | 31 August 2003 | |
288b - Notice of resignation of directors or secretaries | 15 May 2003 | |
363s - Annual Return | 06 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2002 | |
AA - Annual Accounts | 02 July 2002 | |
363s - Annual Return | 11 April 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 11 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 August 2001 | |
RESOLUTIONS - N/A | 23 August 2001 | |
RESOLUTIONS - N/A | 23 August 2001 | |
RESOLUTIONS - N/A | 23 August 2001 | |
RESOLUTIONS - N/A | 23 August 2001 | |
123 - Notice of increase in nominal capital | 23 August 2001 | |
RESOLUTIONS - N/A | 13 August 2001 | |
RESOLUTIONS - N/A | 13 August 2001 | |
287 - Change in situation or address of Registered Office | 13 August 2001 | |
288a - Notice of appointment of directors or secretaries | 13 August 2001 | |
288a - Notice of appointment of directors or secretaries | 13 August 2001 | |
288a - Notice of appointment of directors or secretaries | 13 August 2001 | |
288a - Notice of appointment of directors or secretaries | 13 August 2001 | |
288b - Notice of resignation of directors or secretaries | 13 August 2001 | |
288b - Notice of resignation of directors or secretaries | 13 August 2001 | |
395 - Particulars of a mortgage or charge | 03 August 2001 | |
395 - Particulars of a mortgage or charge | 03 August 2001 | |
CERTNM - Change of name certificate | 21 May 2001 | |
NEWINC - New incorporation documents | 13 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 June 2019 | Outstanding |
N/A |
Charge on cash collateral deposit | 31 July 2001 | Fully Satisfied |
N/A |
Debenture | 31 July 2001 | Fully Satisfied |
N/A |