Kitchen Architecture Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". The companies directors are listed as Gelling, Jennifer Jane, Gelling, Robert Adam at Companies House. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GELLING, Jennifer Jane | 07 March 2002 | - | 1 |
GELLING, Robert Adam | 07 March 2002 | - | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 13 August 2020 | |
AA - Annual Accounts | 06 August 2020 | |
CS01 - N/A | 13 March 2020 | |
AD01 - Change of registered office address | 14 January 2020 | |
AD01 - Change of registered office address | 09 January 2020 | |
AD01 - Change of registered office address | 08 January 2020 | |
AD01 - Change of registered office address | 04 December 2019 | |
AA - Annual Accounts | 08 August 2019 | |
CS01 - N/A | 07 March 2019 | |
AA - Annual Accounts | 20 September 2018 | |
MR04 - N/A | 13 September 2018 | |
MR04 - N/A | 13 September 2018 | |
CS01 - N/A | 08 March 2018 | |
MR01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 03 May 2017 | |
CS01 - N/A | 07 March 2017 | |
CH01 - Change of particulars for director | 07 March 2017 | |
CH01 - Change of particulars for director | 07 March 2017 | |
CH03 - Change of particulars for secretary | 07 March 2017 | |
AA - Annual Accounts | 08 October 2016 | |
MR01 - N/A | 04 October 2016 | |
AR01 - Annual Return | 09 March 2016 | |
SH01 - Return of Allotment of shares | 18 November 2015 | |
RESOLUTIONS - N/A | 12 November 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 04 April 2014 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 13 March 2013 | |
AA - Annual Accounts | 03 October 2012 | |
MG01 - Particulars of a mortgage or charge | 12 July 2012 | |
AR01 - Annual Return | 05 April 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 31 March 2011 | |
CH03 - Change of particulars for secretary | 31 March 2011 | |
CH01 - Change of particulars for director | 30 March 2011 | |
CH01 - Change of particulars for director | 30 March 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 07 April 2010 | |
AA - Annual Accounts | 26 October 2009 | |
363a - Annual Return | 09 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 January 2009 | |
AA - Annual Accounts | 28 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 September 2008 | |
363a - Annual Return | 02 April 2008 | |
AA - Annual Accounts | 15 October 2007 | |
363a - Annual Return | 20 March 2007 | |
AA - Annual Accounts | 01 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2006 | |
363a - Annual Return | 08 March 2006 | |
AA - Annual Accounts | 18 August 2005 | |
363s - Annual Return | 10 March 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 16 March 2004 | |
AA - Annual Accounts | 06 November 2003 | |
363s - Annual Return | 09 May 2003 | |
363s - Annual Return | 29 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 April 2003 | |
225 - Change of Accounting Reference Date | 17 September 2002 | |
287 - Change in situation or address of Registered Office | 17 September 2002 | |
395 - Particulars of a mortgage or charge | 07 August 2002 | |
288b - Notice of resignation of directors or secretaries | 09 April 2002 | |
288b - Notice of resignation of directors or secretaries | 09 April 2002 | |
288a - Notice of appointment of directors or secretaries | 04 April 2002 | |
288a - Notice of appointment of directors or secretaries | 04 April 2002 | |
287 - Change in situation or address of Registered Office | 04 April 2002 | |
NEWINC - New incorporation documents | 07 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 January 2018 | Fully Satisfied |
N/A |
A registered charge | 27 September 2016 | Fully Satisfied |
N/A |
Charge of deposit | 09 July 2012 | Fully Satisfied |
N/A |
Rent deposit deed | 29 July 2002 | Fully Satisfied |
N/A |